Advanced company searchLink opens in new window

AERIAL VENTURES LIMITED

Company number 11471521

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
26 Apr 2023 AD01 Registered office address changed from Flat 4 72 Holden Road London N12 7DY England to 23 York Road New Barnet Barnet EN5 1LL on 26 April 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
22 Sep 2021 AD01 Registered office address changed from 27 Bramber Road Bramber Road London N12 9nd England to Flat 4 72 Holden Road London N12 7DY on 22 September 2021
11 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
04 Sep 2020 TM01 Termination of appointment of Harry Jameson as a director on 4 September 2020
04 Sep 2020 PSC07 Cessation of Harry Jameson as a person with significant control on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from Flat C 389 Archway Road London N6 4ER United Kingdom to 27 Bramber Road Bramber Road London N12 9nd on 4 September 2020
27 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
14 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Nov 2019 PSC01 Notification of Harry Jameson as a person with significant control on 15 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 AP01 Appointment of Mr Harry Jameson as a director on 15 November 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
14 Oct 2019 PSC07 Cessation of Jonny Blackmore as a person with significant control on 14 October 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 100
29 Jan 2019 PSC01 Notification of Jonny Blackmore as a person with significant control on 1 October 2018
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-26
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted