AETHA DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

16/11/2216 November 2022 Registered office address changed from 17 Parkstone Avenue Poole BH14 9LW United Kingdom to Enefco House 19 the Quay Poole BH15 1HJ on 2022-11-16

View Document

04/11/224 November 2022 Change of details for Mr Thomas James Parsons as a person with significant control on 2022-10-19

View Document

04/11/224 November 2022 Termination of appointment of Sophie Marie Godfrey as a director on 2022-10-19

View Document

04/11/224 November 2022 Cessation of Sophie Godfrey as a person with significant control on 2022-10-19

View Document

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

View Accounts

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS SOPHIE MARIE PARSONS

View Document

15/08/1915 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES PARSONS

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIE PARSONS

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES PARSONS / 01/04/2019

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

29/07/1929 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

07/03/187 March 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