Advanced company searchLink opens in new window

AENON HEALTHCARE LTD

Company number 09154269

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
05 Sep 2023 AA Micro company accounts made up to 31 July 2023
30 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 July 2022
23 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 July 2021
29 Aug 2020 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 July 2019
05 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 July 2018
26 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
26 Sep 2017 PSC04 Change of details for Catherine Joy Jalandoni as a person with significant control on 30 July 2017
04 Aug 2017 AA Micro company accounts made up to 31 July 2017
06 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
12 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
09 Oct 2014 AP03 Appointment of Esteban Jalandoni as a secretary on 9 October 2014
09 Oct 2014 AD01 Registered office address changed from 4 Brookfield Close Redhill Surrey RH1 5BP United Kingdom to 4 Brookfield Close Redhill Surrey Brookfield Close Redhill Surrey RH1 5BP on 9 October 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)