AEI HOLDCO LIMITED

08567239
LEVEL 4 LDN:W 3 NOBLE STREET LONDON EC2V 7EE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 officers Termination of appointment of director (Helen Robinson) 1 Buy now
19 May 2023 officers Appointment of director (Ms Isabelle Ahmet) 2 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
27 Jun 2022 officers Termination of appointment of director (Robin Francis Chamberlayne) 1 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 officers Appointment of director (Mr Christopher Hamilton Carlson) 2 Buy now
21 Dec 2021 officers Termination of appointment of director (Richard Edward Sloper) 1 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
17 Aug 2021 officers Appointment of director (Ms Helen Robinson) 2 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Stephen William Mahon) 1 Buy now
16 Dec 2020 officers Termination of appointment of director (Stephen William Mahon) 1 Buy now
10 Aug 2020 officers Termination of appointment of director (Clarke Vankirk Simmons) 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 officers Termination of appointment of director (Andrew Jonathan Charles Newman) 1 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2019 officers Change of particulars for secretary (Stephen William Mahon) 1 Buy now
08 Mar 2019 officers Change of particulars for director (Dr Stephen William Mahon) 2 Buy now
01 Mar 2019 officers Change of particulars for director (Mr Andrew Jonathan Charles Newman) 2 Buy now
01 Mar 2019 officers Change of particulars for director (Mr Stephen William Mahon) 2 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Stephen William Mahon) 2 Buy now
22 Feb 2019 officers Change of particulars for secretary (Stephen William Mahon) 1 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Stephen William Mahon) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Clarke Vankirk Simmons) 2 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 officers Appointment of director (Mr Richard Edward Sloper) 2 Buy now
02 Oct 2018 accounts Annual Accounts 10 Buy now
10 Aug 2018 officers Termination of appointment of director (Alan Adi Yazdabadi) 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
23 Dec 2015 mortgage Registration of a charge 218 Buy now
18 Dec 2015 resolution Resolution 8 Buy now
01 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
09 Jul 2015 annual-return Annual Return 8 Buy now
09 Jul 2015 officers Change of particulars for director (Mr Robin Francis Chamberlayne) 2 Buy now
09 Jul 2015 officers Change of particulars for director (Mr Andrew Jonathan Charles Newman) 2 Buy now
13 May 2015 officers Appointment of director (Mr Robin Francis Chamberlayne) 2 Buy now
13 May 2015 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
13 May 2015 officers Appointment of director (Mr Alan Adi Yazdabadi) 2 Buy now
11 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Change of particulars for secretary (Steven William Mahon) 1 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Stephen William Mahon) 2 Buy now
23 Jul 2013 officers Change of particulars for secretary (Steven Mahon) 3 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Stephen William Mahon) 3 Buy now
12 Jun 2013 incorporation Incorporation Company 37 Buy now