AISTETIC LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 13/01/2513 January 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Resolutions |
| 30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
| 23/08/2423 August 2024 | Micro company accounts made up to 2023-12-31 |
| 04/02/244 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/05/2319 May 2023 | Micro company accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-17 with updates |
| 01/02/231 February 2023 | Cessation of Philip Hilaire Sean Torr as a person with significant control on 2022-01-30 |
| 05/01/235 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
| 05/01/235 January 2023 | Change of details for Mr Duncan Stewart Mckay as a person with significant control on 2022-04-14 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-05-02 |
| 06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-04-29 |
| 08/04/228 April 2022 | Second filing of Confirmation Statement dated 2022-01-17 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/01/2031 January 2020 | SUB-DIVISION 31/10/19 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 28/01/2028 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HILAIRE SEAN TORR |
| 14/01/2014 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 14/01/2014 January 2020 | SUB-DIVISION 31/10/2019 |
| 02/01/202 January 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 10.00 |
| 29/11/1929 November 2019 | SUB-DIVISION 31/10/19 |
| 15/11/1915 November 2019 | DIRECTOR APPOINTED PROFESSOR PHILIP HILAIRE SEAN TORR |
| 15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART MCKAY / 04/11/2019 |
| 08/11/198 November 2019 | 02/06/19 STATEMENT OF CAPITAL GBP 9.50 |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LINCOLN HOUSE BARROW ROAD DRAYTON ABINGDON OXFORDSHIRE OX14 4SU ENGLAND |
| 18/01/1918 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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