Advanced company searchLink opens in new window

ARISTONE LIMITED

Company number 11373276

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 Jan 2021 CH01 Director's details changed for Ms Kuljit Kaur Lally on 20 January 2021
19 Jan 2021 AP01 Appointment of Ms Kate Bukhrashvili as a director on 19 January 2021
19 Jan 2021 AP01 Appointment of Ms Mariyam Ferreira as a director on 19 January 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 PSC07 Cessation of Kuljit Kaur Lally as a person with significant control on 15 January 2021
19 Jan 2021 PSC04 Change of details for Ms Kuljit Kaur Lally as a person with significant control on 15 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
12 Nov 2018 AD01 Registered office address changed from 12 Ground Floor 12 Cardiff Road Luton LU1 1QG England to Ground Floor 12 Cardiff Road Luton LU1 1QG on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from Connaught House 15-17 Upper George Street Luton LU1 2rd England to 12 Ground Floor 12 Cardiff Road Luton LU1 1QG on 12 November 2018
17 Aug 2018 AD01 Registered office address changed from 15 - 17 Upper George Street Luton LU1 2rd England to Connaught House 15-17 Upper George Street Luton LU1 2rd on 17 August 2018
16 Aug 2018 AD01 Registered office address changed from Connaught House Upper George Street Luton LU1 2rd England to 15 - 17 Upper George Street Luton LU1 2rd on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 15-17 Upper George Street Luton LU1 2rd England to Connaught House Upper George Street Luton LU1 2rd on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 3rd Floor 86-89 Paul Street London EC2A 4NE United Kingdom to 15-17 Upper George Street Luton LU1 2rd on 16 August 2018
05 Jul 2018 PSC01 Notification of Kuljit Kaur Lally as a person with significant control on 7 June 2018
29 Jun 2018 PSC01 Notification of Kuljit Kaur Lally as a person with significant control on 7 June 2018
29 Jun 2018 PSC07 Cessation of Lalli Tsomaeva as a person with significant control on 6 June 2018
15 Jun 2018 AP01 Appointment of Kuljit Kaur Lally as a director on 6 June 2018
12 Jun 2018 TM01 Termination of appointment of Lalli Tsomaeva as a director on 7 June 2018
21 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-21
  • GBP 1