- Company Overview for ARISTON INVESTMENTS LIMITED (07752706)
- Filing history for ARISTON INVESTMENTS LIMITED (07752706)
- People for ARISTON INVESTMENTS LIMITED (07752706)
- More for ARISTON INVESTMENTS LIMITED (07752706)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from Solar House Alpine Way London Industrial Park, Becton London E6 6LA England to 227-229 Gascoigne Road Barking IG11 7LN on 9 April 2024 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mrs Karen Harrison as a director on 8 April 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jan 2020 | PSC04 | Change of details for Mr Aaron Mcneil as a person with significant control on 6 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Aaron Mcneil on 6 January 2020 | |
16 Jan 2020 | CH03 | Secretary's details changed for Aaron Mcneil on 6 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Aaron Mcneil on 6 January 2020 | |
16 Jan 2020 | CH03 | Secretary's details changed for Aaron Mcneil on 6 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Aaron Mcneil as a person with significant control on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 227-229 Gascoigne Road Barking IG11 7LN England to Solar House Alpine Way London Industrial Park, Becton London E6 6LA on 6 January 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from Solar House Alpine Way London Industrial Park London E6 6LA England to 227-229 Gascoigne Road Barking IG11 7LN on 10 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 227-229 Gascoigne Road Barking Essex IG11 7LN to Solar House Alpine Way London Industrial Park London E6 6LA on 9 December 2019 | |
09 Dec 2019 | PSC01 | Notification of Aaron Mcneil as a person with significant control on 25 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Room 313 50 Cambridge Road Barking Essex IG11 8FG United Kingdom to 227-229 Gascoigne Road Barking Essex IG11 7LN on 12 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 25 August 2018 with no updates |