Advanced company searchLink opens in new window

AER GALLERY LTD

Company number 09022236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 PSC04 Change of details for Mr Romain Tristan Pingannaud as a person with significant control on 9 May 2019
31 Oct 2022 PSC04 Change of details for Mr Andrew Butler-Wheelhouse as a person with significant control on 18 July 2018
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Oct 2021 AD01 Registered office address changed from Bosworth House Sudbury Hill Harrow HA1 3NA England to 1 Bedford Place Flat C London WC1B 5AH on 8 October 2021
17 May 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2021 AD01 Registered office address changed from The Orchard Sudbury Hill Harrow HA1 3NA England to Bosworth House Sudbury Hill Harrow HA1 3NA on 30 April 2021
27 Oct 2020 AD01 Registered office address changed from 79 Guilford Street London WC1N 1DF England to The Orchard Sudbury Hill Harrow HA1 3NA on 27 October 2020
22 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
10 May 2019 AP01 Appointment of Mr Romain Tristan Pingannaud as a director on 9 May 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
23 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-18
22 Aug 2018 AD01 Registered office address changed from 12 Crescent Road Chingford London E4 6AT to 79 Guilford Street London WC1N 1DF on 22 August 2018
22 Aug 2018 PSC01 Notification of Romain Pingannaud as a person with significant control on 20 July 2018
22 Aug 2018 PSC07 Cessation of Duncan Butler-Wheelhouse as a person with significant control on 20 July 2018
23 Jul 2018 TM01 Termination of appointment of Keith Oliver Butler-Wheelhouse as a director on 20 July 2018
23 Jul 2018 TM01 Termination of appointment of Keith David Tuson as a director on 20 July 2018