AEDIFICATE PROJECTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-10-21

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-21

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Director's details changed for Nicolas Poyet on 2023-11-01

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108540460001

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108540460002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108540460002

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108540460001

View Document

05/09/175 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SIMON HARDY COOMBS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED NICOLAS POYET

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEDIFICATE HOLDINGS LIMITED

View Document

31/08/1731 August 2017 CESSATION OF MARK ANDREW WOOLHOUSE AS A PSC

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information