Advanced company searchLink opens in new window

AEARIRNUPH LTD

Company number 12257762

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)
18 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 5 April 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 10 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 AD01 Registered office address changed from 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on 10 November 2022
15 Sep 2022 AA Micro company accounts made up to 5 April 2022
08 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
21 Sep 2020 AD01 Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on 21 September 2020
18 Sep 2020 AD01 Registered office address changed from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on 18 September 2020
18 Sep 2020 PSC07 Cessation of Emily Mackellar as a person with significant control on 6 November 2019
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
17 Feb 2020 PSC01 Notification of Robie Roy Bautista as a person with significant control on 6 November 2019
28 Nov 2019 TM01 Termination of appointment of Emily Mackellar as a director on 6 November 2019
26 Nov 2019 AP01 Appointment of Mr Robie Roy Bautista as a director on 6 November 2019
31 Oct 2019 AD01 Registered office address changed from Woodside Park Road Wells-Next-the-Sea, NR23 1NW United Kingdom to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE on 31 October 2019
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted