Advanced company searchLink opens in new window

AEON NURSING LTD

Company number 11590407

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
08 May 2024 SH06 Cancellation of shares. Statement of capital on 9 April 2024
  • GBP 500
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Nov 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 May 2023 AD01 Registered office address changed from Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF United Kingdom to Units L and L1,Second Floor, 43-49 Fowler Road Hainault Ilford IG6 3FF on 22 May 2023
22 May 2023 AD01 Registered office address changed from 51a Marlborough Road South Woodford Essex E18 1AR England to Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF on 22 May 2023
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Jun 2020 AD01 Registered office address changed from Amanveer House 525 Green Lane Ilford Essex IG3 9RH England to 51a Marlborough Road South Woodford Essex E18 1AR on 10 June 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from 1st Floor 102 Mile End Road, Stepney London E1 4UN England to Amanveer House 525 Green Lane Ilford Essex IG3 9RH on 17 October 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC01 Notification of Naeem Aslam as a person with significant control on 1 April 2019
20 May 2019 PSC07 Cessation of Md Yousuf Ali as a person with significant control on 30 April 2019
20 May 2019 TM01 Termination of appointment of Md Yousuf Ali as a director on 15 May 2019
20 May 2019 AP01 Appointment of Mr Naeem Aslam as a director on 10 May 2019
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted