AERO NODE TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Termination of appointment of Tahra Shah as a secretary on 2023-05-01

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Hsk Solicitors 474 Cheetham Hill Road Manchester M8 9JW England to 10 st. John Street Manchester M3 4DY on 2023-01-11

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

03/02/223 February 2022 Change of details for Mr Qasim Raza Shah as a person with significant control on 2022-01-01

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Tahra Shah on 2022-01-01

View Document

01/02/221 February 2022 Director's details changed for Mr Qasim Raza Shah on 2022-01-01

View Document

01/02/221 February 2022 Change of details for Mr Qasim Raza Shah as a person with significant control on 2022-01-01

View Document

15/11/2115 November 2021 Registered office address changed from 2 Grobars Avenue Woking Surrey GU21 4TP England to 474 Cheetham Hill Road Hsk Solicitors Manchester M8 9JW on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 474 Cheetham Hill Road Hsk Solicitors Manchester M8 9JW England to Hsk Solicitors 474 Cheetham Hill Road Manchester M8 9JW on 2021-11-15

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MRS TAHRA SHAH

View Document

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

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 8 CARADON CLOSE WOKING SURREY GU21 3DU ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR QASIM RAZA SHAH

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QASIM RAZA SHAH

View Document

27/01/2027 January 2020 CESSATION OF VIKTORIYA GEORGIEVA BONEVA AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR VIKTORIYA BONEVA

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 11 WYNDHAM ROAD WYNDHAM ROAD GOLDSWORTH PARK WOKING GU21 3DS ENGLAND

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MISS VIKTORIYA GEORGIEVA BONEVA

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR TAHRA SHAH

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIYA GEORGIEVA BONEVA

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/06/191 June 2019 CESSATION OF JABAR BANGASH HAIDER AS A PSC

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JABEEN SHAH

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 10 FARM ROAD WOKING SURREY GU22 9HL ENGLAND

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MRS JABEEN ZAHRA SHAH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JABAR HAIDER

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 58 COURTENAY ROAD WOKING SURREY GU21 5HQ ENGLAND

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MRS TAHRA BATUL SHAH

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information