AETE LIMITED

02619861
15 BUCKINGHAM STREET LONDON WC2N 6DU

Documents

Documents
Date Category Description Pages
30 Sep 2024 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2024 officers Termination of appointment of director (Brent Newcomb) 1 Buy now
30 Sep 2024 officers Termination of appointment of director (Jean-Hugues Jaques Marie De Lamaze) 1 Buy now
30 Sep 2024 officers Appointment of director (Mr Matthew Gregory Preston Sallee) 2 Buy now
30 Sep 2024 officers Appointment of director (Mr Jeffrey Kruske) 2 Buy now
27 Aug 2024 accounts Annual Accounts 24 Buy now
05 Aug 2024 capital Return of Allotment of shares 3 Buy now
05 Aug 2024 capital Return of Allotment of shares 3 Buy now
30 Apr 2024 capital Return of Allotment of shares 3 Buy now
01 Apr 2024 officers Termination of appointment of director (H. Kevin Birzer) 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 resolution Resolution 3 Buy now
16 Dec 2023 incorporation Memorandum Articles 30 Buy now
08 Nov 2023 officers Termination of appointment of director (Matthew Gregory Preston Sallee) 1 Buy now
08 Nov 2023 officers Termination of appointment of director (Gary Henson) 1 Buy now
02 Nov 2023 officers Termination of appointment of director (Michelle Ross Johnston) 1 Buy now
20 Sep 2023 accounts Annual Accounts 24 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2022 capital Return of Allotment of shares 3 Buy now
13 Sep 2022 accounts Annual Accounts 28 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2021 capital Return of Allotment of shares 3 Buy now
08 Sep 2021 accounts Annual Accounts 29 Buy now
12 Jul 2021 capital Return of Allotment of shares 3 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
23 Sep 2020 accounts Annual Accounts 30 Buy now
18 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 resolution Resolution 3 Buy now
09 Jul 2020 officers Appointment of director (Mr Jean-Hugues Jaques Marie De Lamaze) 2 Buy now
29 Jun 2020 capital Return of Allotment of shares 3 Buy now
21 Apr 2020 capital Return of Allotment of shares 3 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 capital Return of Allotment of shares 3 Buy now
10 Dec 2019 capital Return of Allotment of shares 3 Buy now
05 Oct 2019 accounts Annual Accounts 32 Buy now
02 Oct 2019 capital Return of Allotment of shares 3 Buy now
01 Jul 2019 capital Return of Allotment of shares 3 Buy now
07 May 2019 capital Return of Allotment of shares 3 Buy now
03 Apr 2019 capital Return of Allotment of shares 3 Buy now
14 Jan 2019 capital Notice of cancellation of shares 4 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 resolution Resolution 3 Buy now
09 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Jan 2019 officers Termination of appointment of director (Vincent Barnouin) 1 Buy now
09 Jan 2019 officers Appointment of director (Mr Brent Newcomb) 2 Buy now
09 Jan 2019 officers Termination of appointment of secretary (Vincent Barnouin) 1 Buy now
09 Jan 2019 officers Appointment of director (Ms Michelle Ross Johnston) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Matthew Gregory Preston Sallee) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Gary Henson) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr H. Kevin Birzer) 2 Buy now
31 Dec 2018 capital Return of purchase of own shares 3 Buy now
04 Dec 2018 officers Termination of appointment of director (John Hyde Murray) 1 Buy now
30 Nov 2018 officers Appointment of secretary (Mr Vincent Barnouin) 2 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Jean-Hugues Jacques Marie De Lamaze) 1 Buy now
30 Nov 2018 officers Termination of appointment of secretary (John Hyde Murray) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Bernard Louis Lambilliotte) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Matt Breidert) 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2018 accounts Annual Accounts 37 Buy now
03 Jul 2018 officers Termination of appointment of director (Deirdre Mary Cooper) 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
13 Oct 2017 accounts Annual Accounts 35 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 capital Return of Allotment of shares 3 Buy now
07 Jan 2017 resolution Resolution 8 Buy now
22 Dec 2016 capital Return of Allotment of shares 3 Buy now
15 Dec 2016 capital Return of Allotment of shares 3 Buy now
30 Sep 2016 accounts Annual Accounts 36 Buy now
19 Jul 2016 officers Appointment of director (Mr Matt Breidert) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Jean-Hugues Jacques Marie De Lamaze) 2 Buy now
14 Jul 2016 officers Appointment of director (Ms Deirdre Mary Cooper) 2 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 30 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 31 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 28 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 28 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 officers Change of particulars for director (Mr John Hyde Murray) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Bernard Louis Lambilliotte) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Vincent Barnouin) 2 Buy now
14 Jun 2012 officers Change of particulars for secretary (Mr John Hyde Murray) 1 Buy now
13 Sep 2011 accounts Annual Accounts 27 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
06 Oct 2010 accounts Annual Accounts 27 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
14 Jul 2010 officers Change of particulars for director (Vincent Barnouin) 2 Buy now