Advanced company searchLink opens in new window

ARAMARK LIMITED

Company number 00983951

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)
08 Apr 2021 CH01 Director's details changed for Mr Rajat Chawla on 1 April 2021
07 Apr 2021 PSC05 Change of details for Aramark Investments Limited as a person with significant control on 30 September 2020
07 Apr 2021 CH01 Director's details changed for Mr Frank Michael Gleeson on 1 April 2021
24 Mar 2021 AA Full accounts made up to 2 October 2020
18 Mar 2021 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Jan 2021 AP01 Appointment of Ms Helen Louise Milligan-Smith as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Lawrence Reza Shirazian as a director on 15 January 2021
14 Jan 2021 AD01 Registered office address changed from Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN on 14 January 2021
10 Jan 2021 AD01 Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 10 January 2021
21 Dec 2020 CH01 Director's details changed for Mr Rajat Chawla on 18 December 2020
15 Oct 2020 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 15 October 2020
07 Oct 2020 AD01 Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
29 Jun 2020 AA Full accounts made up to 27 September 2019
12 May 2020 CH01 Director's details changed for Mr Lawrence Reza Shirazian on 2 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Aug 2019 TM01 Termination of appointment of Monica Andrea Aravena Baez as a director on 26 August 2019
17 Jul 2019 AA Full accounts made up to 28 September 2018
07 Jun 2019 TM01 Termination of appointment of Neil Shroeder as a director on 31 May 2019
07 Jun 2019 TM01 Termination of appointment of Matthew William Carroll as a director on 31 May 2019
01 May 2019 TM02 Termination of appointment of Mary Ann Deasy as a secretary on 1 May 2019
01 May 2019 AP03 Appointment of Mr Shakamal Miah as a secretary on 1 May 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
23 Jan 2019 AP01 Appointment of Mr Rajat Chawla as a director on 22 January 2019