Advanced company searchLink opens in new window

ASTON LARK EMPLOYEE BENEFITS LIMITED

Company number 02792080

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)
20 May 2022 PSC05 Change of details for Aston Lark Limited as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 99,107
02 Feb 2022 AP01 Appointment of Mr Richard Michael Holden as a director on 19 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
31 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 99,106
15 Dec 2021 MR01 Registration of charge 027920800008, created on 13 December 2021
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 99,105
16 Aug 2021 AP01 Appointment of Mr Warren Paul Dickson as a director on 21 July 2021
29 Jul 2021 AA Accounts for a small company made up to 31 December 2020
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 99,104
22 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
12 Feb 2021 MR01 Registration of charge 027920800007, created on 8 February 2021
29 Jan 2021 TM01 Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
10 Nov 2020 MR01 Registration of charge 027920800006, created on 9 November 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 99,103
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 99,103
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
11 Sep 2020 AA Accounts for a small company made up to 31 December 2019
03 Jul 2020 AP01 Appointment of Ian Theodorus Jacob as a director on 1 July 2020