- Company Overview for AENIAR LTD (12375165)
- Filing history for AENIAR LTD (12375165)
- People for AENIAR LTD (12375165)
- More for AENIAR LTD (12375165)
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 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 13 Russell Avenue March PE15 8EL United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 12 January 2023 | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 5 April 2020 | |
24 Mar 2020 | PSC07 | Cessation of Isma Bibi as a person with significant control on 30 January 2020 | |
05 Mar 2020 | PSC01 | Notification of Karenth May De Honor as a person with significant control on 30 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Isma Bibi as a director on 30 January 2020 | |
06 Feb 2020 | AP01 | Appointment of Ms Karenth May De Honor as a director on 30 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 132 Scarborough Road Walsall WS2 9TU United Kingdom to 13 Russell Avenue March PE15 8EL on 3 February 2020 | |
23 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-23
|