Advanced company searchLink opens in new window

AEV HOLDINGS LIMITED

Company number 06430770

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)
04 Oct 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from 2-4 Marion Street Birkenhead CH41 6LT England to 6 Marion Street Birkenhead Merseyside CH41 6LT on 9 March 2023
03 Mar 2023 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 AD01 Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 2-4 Marion Street Birkenhead CH41 6LT on 29 November 2022
18 Nov 2022 AD01 Registered office address changed from 6 Marion Street Birkenhead Merseyside CH41 6LT United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022
15 Nov 2022 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Marion Street Birkenhead Merseyside CH41 6LT on 15 November 2022
09 Nov 2022 PSC01 Notification of Stanislaus Turnauer as a person with significant control on 1 November 2021
09 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 9 November 2022
08 Nov 2022 TM01 Termination of appointment of Natascha Friedl as a director on 6 October 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
14 Jan 2022 TM01 Termination of appointment of Hugo Ferrera Vas as a director on 13 January 2022
14 Jan 2022 AP01 Appointment of Natascha Friedl as a director on 13 January 2022
29 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 PSC08 Notification of a person with significant control statement
22 Nov 2021 TM01 Termination of appointment of Andreas Schindler as a director on 17 November 2021
22 Nov 2021 TM01 Termination of appointment of Natascha Friedl as a director on 17 November 2021
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 SH10 Particulars of variation of rights attached to shares
10 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 432,432
03 Nov 2021 MR04 Satisfaction of charge 064307700003 in full