AEI VENTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 12/06/2512 June 2025 | Change of details for Mr Luke Brynly Hood as a person with significant control on 2025-06-12 |
| 12/06/2512 June 2025 | Change of details for Mr James Alexander John Cotterill as a person with significant control on 2025-06-12 |
| 12/06/2512 June 2025 | Termination of appointment of Sarah Louise Cole as a director on 2025-06-04 |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-12-30 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 21/05/2421 May 2024 | Appointment of Ms Sarah Louise Cole as a director on 2024-05-21 |
| 21/05/2421 May 2024 | Appointment of Mr James Alexander John Cotterill as a director on 2024-05-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 26/09/2226 September 2022 | Certificate of change of name |
| 01/04/221 April 2022 | Memorandum and Articles of Association |
| 01/04/221 April 2022 | Memorandum and Articles of Association |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEL DIAS / 05/05/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 12/04/1912 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 09/07/189 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 12/06/1712 June 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
| 07/06/177 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/11/1616 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEL DIAS / 01/07/2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BRYNLY HOOD / 01/07/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/02/1612 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 16/07/1516 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BRYNLY HOOD / 12/03/2015 |
| 12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEL DIAS / 12/03/2015 |
| 11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM OMEGA COURT CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND |
| 14/07/1414 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2ND FLOOR 36 - 37 FEATHERSTONE STREET LONDON EC1Y 8QZ UK |
| 27/01/1427 January 2014 | DIRECTOR APPOINTED MR LUKE BRYNLY HOOD |
| 27/01/1427 January 2014 | 19/12/13 STATEMENT OF CAPITAL GBP 3 |
| 25/09/1325 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 04/07/134 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 30/05/1230 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 23/08/1123 August 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEL DIAS / 23/08/2011 |
| 07/02/117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 29/06/1029 June 2010 | 29/05/10 NO CHANGES |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/07/0928 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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