Advanced company searchLink opens in new window

ARAMIS DEVELOPMENTS LIMITED

Company number 06244906

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 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2015
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
19 Nov 2014 CH01 Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014
30 Oct 2014 AP01 Appointment of Mr Roger Benjamin Nagioff as a director on 1 October 2014
30 Sep 2014 MR04 Satisfaction of charge 9 in full
30 Sep 2014 MR04 Satisfaction of charge 8 in full
25 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
30 Jul 2014 MR01 Registration of charge 062449060010, created on 22 July 2014
30 Jul 2014 MR01 Registration of charge 062449060011, created on 22 July 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
10 Apr 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
07 Mar 2014 CH01 Director's details changed for Mr Nigel John Henry on 1 January 2014
11 Nov 2013 AD01 Registered office address changed from , Fusion House the Green, Letchmore Heath, Watford, Hertfordshire, WD25 8ER, United Kingdom on 11 November 2013
23 Jul 2013 AP01 Appointment of Mr Antoine Christoforou as a director
01 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from , Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD on 31 October 2012
31 Oct 2012 AP01 Appointment of Mr Nigel John Henry as a director
30 Oct 2012 TM01 Termination of appointment of Sunil Shah as a director
30 Oct 2012 TM01 Termination of appointment of Jitin Malde as a director
30 Oct 2012 TM02 Termination of appointment of Sunil Shah as a secretary
30 Oct 2012 AP01 Appointment of Mr Sanjay Kumar Bhasin as a director
30 Oct 2012 AP03 Appointment of Mr Sanjay Bhasin as a secretary
30 Oct 2012 AP01 Appointment of Mr Warren Rosenberg as a director
30 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012