Advanced company searchLink opens in new window

AARO CAPITAL LIMITED

Company number 11419585

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)
21 Aug 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
11 Apr 2024 TM01 Termination of appointment of Ankush Jain as a director on 7 April 2024
11 Apr 2024 TM01 Termination of appointment of Stuart Gordon Macdonald as a director on 7 April 2024
06 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
23 Dec 2023 PSC05 Change of details for Jardonmacher Holdings Limited as a person with significant control on 15 November 2022
20 Nov 2023 PSC05 Change of details for Jardonmacher Holdings Limited as a person with significant control on 20 November 2023
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
06 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 TM01 Termination of appointment of Sebastien James Jardon as a director on 3 January 2023
09 Nov 2022 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 10-12 Eastcheap London EC3M 1AJ on 9 November 2022
28 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Jul 2022 PSC05 Change of details for Jardonmacher Holdings Limited as a person with significant control on 1 February 2021
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 0.0001
16 Mar 2021 SH02 Sub-division of shares on 27 January 2021
17 Feb 2021 AP01 Appointment of Mr Stuart Gordon Macdonald as a director on 1 February 2021
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 27/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 SH10 Particulars of variation of rights attached to shares
12 Feb 2021 SH08 Change of share class name or designation
11 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
14 Dec 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 December 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates