Advanced company searchLink opens in new window

AETOS HEALTH CARE LTD

Company number 11630524

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)
07 Feb 2024 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 AD01 Registered office address changed from 13 13 White's Row London E1 7NF United Kingdom to Innovation Centre & Business Base 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 6 December 2023
05 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
05 Dec 2023 AD01 Registered office address changed from Innovation Centre and Business Base 110 Butterfield, Great Marlings Luton LU2 8DL United Kingdom to 13 13 White's Row London E1 7NF on 5 December 2023
09 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 TM01 Termination of appointment of Syed Ali Abid as a director on 1 December 2020
04 Mar 2021 PSC01 Notification of Sana Zafar as a person with significant control on 1 December 2020
04 Mar 2021 PSC07 Cessation of Syed Ali Abid as a person with significant control on 1 November 2020
04 Mar 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Nov 2020 AAMD Amended micro company accounts made up to 31 March 2020
16 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Sep 2020 AP01 Appointment of Miss Sana Zafar as a director on 1 September 2020
05 Mar 2020 CH01 Director's details changed for Mr Syed Ali Abid on 3 March 2020
05 Mar 2020 PSC04 Change of details for Mr Syed Ali Abid as a person with significant control on 3 March 2020
05 Mar 2020 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
18 Dec 2018 AD01 Registered office address changed from 67 Rodeheath Luton LU4 9XB United Kingdom to Innovation Centre and Business Base 110 Butterfield, Great Marlings Luton LU2 8DL on 18 December 2018
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted