RESEARCH AETHER LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom
StatusACTIVE
Company No.10538941
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

RESEARCH AETHER LIMITED is an active private limited company with number 10538941. It was incorporated 7 years, 4 months, 25 days ago, on 23 December 2016. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Charles Anthony Whittle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mam holdings LIMITED\certificate issued on 27/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2019

Action Date: 23 Mar 2019

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2019-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Anthony Whittle

Change date: 2019-09-19

Documents

View document PDF

Capital return purchase own shares

Date: 04 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Old address: Optimum House Clippers Quay Salford M50 3XP England

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 05 Jul 2017

Category: Capital

Type: SH01

Capital : 55,001 GBP

Date: 2017-07-05

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTSURE LIMITED

184 ASHBY HIGH STREET,NORTH LINCOLNSHIRE,DN16 2JR

Number:02375365
Status:ACTIVE
Category:Private Limited Company

CLASSHOLM INDUSTRIAL L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023208
Status:ACTIVE
Category:Limited Partnership

INTOUCH COMMUNICATIONS LTD

CENTAUR HOUSE ANCELLS BUSINESS PARK,FLEET,GU51 2UJ

Number:08052781
Status:ACTIVE
Category:Private Limited Company

LOGDATA SYSTEMS LIMITED

11 PORLOCK GROVE,STOKE ON TRENT,ST4 8TN

Number:06642528
Status:ACTIVE
Category:Private Limited Company

MORELEC SOLUTIONS LTD

UNIT 4 BOURNEMOUTH CENTRAL BUSINESS PARK,BOURNEMOUTH,BH1 3SJ

Number:06569721
Status:ACTIVE
Category:Private Limited Company

MY BEAUTIFUL BROKEN BRAIN LIMITED

10 VESPAN ROAD,LONDON,W12 9QQ

Number:08304133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source