AESTIMO TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-07-31 to 2024-02-09

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2024-02-09

View Document

09/02/249 February 2024 Annual accounts for year ending 09 Feb 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Register inspection address has been changed from Berkeley Square House Berkeley Square London W1J 6BD England to Kemp House, 160 City Road London EC1V 2NX

View Document

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER VARON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1820 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 13938.24

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1826 July 2018 SAIL ADDRESS CREATED

View Document

03/07/183 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 13659.48

View Document

02/07/182 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1817 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 13386.28

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1813 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 13160.83

View Document

10/04/1810 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/1821 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 13029.22

View Document

19/02/1819 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1814 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/1813 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 12898.92

View Document

07/02/187 February 2018 ADOPT ARTICLES 18/01/2018

View Document

08/01/188 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 12769.92

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/1730 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 12386.82

View Document

17/11/1717 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 12077.12

View Document

16/11/1716 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1731 October 2017 SECOND FILED SH01 - 05/10/17 STATEMENT OF CAPITAL GBP 11664.20

View Document

16/10/1716 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 291.65

View Document

13/10/1713 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/176 October 2017 CESSATION OF OLIVIER VARON AS A PSC

View Document

22/09/1722 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 11372.55

View Document

21/09/1721 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1726 July 2017 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