AE HOLDCO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

21/10/2421 October 2024 Appointment of Mr David Thomas Calabria as a director on 2024-10-15

View Document

21/10/2421 October 2024 Termination of appointment of Paul Leslie Ford as a director on 2024-10-15

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ALAN ARTHUR KOINES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROCHELLE TARLOWE

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR INDERPAL LALL

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR INDERPAL LALL / 20/07/2018

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY GAIL JONES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MRS ROCHELLE MIRIAM TARLOWE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR PAUL LESLIE FORD

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WYSHNER

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1712 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 384533637

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY APPOINTED GAIL MARION JONES

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE PARK ROAD BRACKNELL BERKS RG12 2EW ENGLAND

View Document

08/08/128 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

03/08/123 August 2012 SECRETARY APPOINTED JUDITH ANN NICHOLSON

View Document

30/03/1230 March 2012 14/12/11 STATEMENT OF CAPITAL GBP 134533637

View Document

21/09/1121 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company