AISTETIC LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

01/02/231 February 2023 Cessation of Philip Hilaire Sean Torr as a person with significant control on 2022-01-30

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

05/01/235 January 2023 Change of details for Mr Duncan Stewart Mckay as a person with significant control on 2022-04-14

View Document

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

View Accounts

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-02

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2022-01-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0JB to 5 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 SUB-DIVISION 31/10/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HILAIRE SEAN TORR

View Document

14/01/2014 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/2014 January 2020 SUB-DIVISION 31/10/2019

View Document

02/01/202 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 10.00

View Document

29/11/1929 November 2019 SUB-DIVISION 31/10/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED PROFESSOR PHILIP HILAIRE SEAN TORR

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART MCKAY / 04/11/2019

View Document

08/11/198 November 2019 02/06/19 STATEMENT OF CAPITAL GBP 9.50

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LINCOLN HOUSE BARROW ROAD DRAYTON ABINGDON OXFORDSHIRE OX14 4SU ENGLAND

View Document

18/01/1918 January 2019 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