Advanced company searchLink opens in new window

ARISTOCRACY HOLDINGS LIMITED

Company number 06463627

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)
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,101
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,101
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,101
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Mar 2013 CH03 Secretary's details changed for Susan Mair Mair James on 20 January 2013
12 Mar 2013 CH01 Director's details changed for Steven Wyn James on 20 January 2013
12 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Jun 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
08 Jun 2012 CH03 Secretary's details changed for Susan Mair Mair James on 4 July 2011
08 Jun 2012 CH03 Secretary's details changed for Susan Mair Bramhill on 8 April 2011
08 Jun 2012 CH01 Director's details changed for Steven Wyn James on 4 July 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 CH03 Secretary's details changed for Susan Mair Bramhill on 15 December 2010
07 Mar 2011 CH01 Director's details changed for Steven Wyn James on 15 December 2010
01 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
23 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 CH03 Secretary's details changed for Susan Mair Bramhill on 23 March 2010
31 Mar 2010 CH01 Director's details changed for Steven Wyn James on 23 March 2010