Advanced company searchLink opens in new window

AIMED EVENTS LTD

Company number 09134050

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 AA Micro company accounts made up to 31 October 2022
17 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 AD01 Registered office address changed from 22 London Road Horsham RH12 1AY England to First Floor North Suite Sanford Walk Horsham West Sussex RH12 1AG on 26 July 2022
26 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with updates
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2020 AD01 Registered office address changed from Keltan House 115 Mare Street London E8 4RU England to 22 London Road Horsham RH12 1AY on 18 November 2020
04 Nov 2020 PSC07 Cessation of E J White Limited as a person with significant control on 27 October 2020
04 Nov 2020 PSC01 Notification of Freddy White as a person with significant control on 27 October 2020
02 Sep 2020 MR01 Registration of charge 091340500002, created on 26 August 2020
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Feb 2020 MR01 Registration of charge 091340500001, created on 12 February 2020
27 Nov 2019 PSC04 Change of details for Mr Anthony Chang as a person with significant control on 1 October 2019
27 Nov 2019 PSC02 Notification of E J White Limited as a person with significant control on 1 October 2019
27 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
18 Jul 2019 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Keltan House 115 Mare Street London E8 4RU on 18 July 2019
02 Apr 2019 CS01 Confirmation statement made on 1 December 2018 with updates
02 Apr 2019 PSC01 Notification of Anthony Chang as a person with significant control on 1 November 2018
02 Apr 2019 PSC07 Cessation of Freddy White as a person with significant control on 1 November 2018
28 Jan 2019 AA Micro company accounts made up to 31 October 2018