Advanced company searchLink opens in new window

AEOLE LTD

Company number 07733346

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)
16 May 2019 AA Micro company accounts made up to 31 August 2018
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Mr. David William Jory on 1 September 2015
09 Nov 2015 CH01 Director's details changed for Ms. Marta Andrea Kalas on 1 September 2015
05 Nov 2015 CERTNM Company name changed shgb 4 LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
04 Nov 2015 TM01 Termination of appointment of Simon Henry Graham Born as a director on 1 September 2015
04 Nov 2015 AP01 Appointment of Mr. David William Jory as a director on 1 September 2015
04 Nov 2015 AP01 Appointment of Ms. Marta Andrea Kalas as a director on 1 September 2015
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Feb 2015 CERTNM Company name changed tas associates LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
31 Aug 2014 AR01 Annual return made up to 8 August 2014
Statement of capital on 2014-08-31
  • GBP 100
29 Aug 2014 CH01 Director's details changed for Mr Simon Henry Graham Born on 25 March 2013
06 May 2014 TM01 Termination of appointment of a director
02 May 2014 TM01 Termination of appointment of Andrew Born as a director
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
24 May 2013 CH04 Secretary's details changed for Magna Secretaries Ltd on 25 March 2013
03 May 2013 AA Accounts for a dormant company made up to 31 August 2012