Advanced company searchLink opens in new window

ARAMARK JAPAN HOLDINGS LIMITED

Company number 10389513

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)
24 Mar 2021 AA Full accounts made up to 2 October 2020
19 Jan 2021 AD01 Registered office address changed from Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 19 January 2021
18 Jan 2021 AD01 Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Andrew Macleod Thomson 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 Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 14 January 2021
12 Jan 2021 AD01 Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 12 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 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 21/11/2022
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
17 Mar 2020 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
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
03 Jul 2019 AA Full accounts made up to 28 September 2018
11 Jun 2019 TM01 Termination of appointment of Matthew William Carroll as a director on 31 May 2019
11 Jun 2019 TM01 Termination of appointment of John Clive Cooper as a director on 31 May 2019
11 Jun 2019 TM01 Termination of appointment of Paul Joseph Sizer as a director on 31 May 2019
11 Jun 2019 AP01 Appointment of Mr Rajat Chawla as a director on 31 May 2019
11 Jun 2019 AP01 Appointment of Mr Lawrence Reza Shirazian as a director on 31 May 2019
07 May 2019 TM02 Termination of appointment of Mary-Ann Deasy as a secretary on 1 May 2019
07 May 2019 AP03 Appointment of Mr Shakamal Miah as a secretary on 1 May 2019
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Aug 2018 TM01 Termination of appointment of Thomas Joseph Mulryan as a director on 31 July 2018