AEH INNOVATIVE HYDROGEL LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Greenheys Building (Unit 51) Protein Technologies Ltd (Biospace) Manchester Science Park, Pencroft Way Manchester M15 6JJ United Kingdom to The Cube Coe Street Bolton BL3 6BU on 2025-09-10

View Document

05/11/245 November 2024 Appointment of Mr Oliver Richard Willett as a director on 2024-05-01

View Document

04/11/244 November 2024 Termination of appointment of Richard Harry Willett as a director on 2024-05-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Change of share class name or designation

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Adrian Dwyer as a director on 2023-06-30

View Document

10/08/2310 August 2023 Termination of appointment of Raymond John Gibbs as a director on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Change of details for Miss Beenish Siddique as a person with significant control on 2021-12-23

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

13/01/2213 January 2022 Appointment of Mr Richard Harry Willett as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

02/11/212 November 2021 Director's details changed for Miss Beenish Siddique on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Miss Beenish Siddique as a person with significant control on 2021-04-26

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 49 FOX GREEN CRESCENT BIRMINGHAM B27 7SD ENGLAND

View Document

29/05/1929 May 2019 SECRETARY APPOINTED DR BEENISH SIDDIQUE

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 162 SHIRLEY ROAD SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NN UNITED KINGDOM

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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