- Company Overview for APHRODITE HOLDINGS LIMITED (12389157)
- Filing history for APHRODITE HOLDINGS LIMITED (12389157)
- People for APHRODITE HOLDINGS LIMITED (12389157)
- Charges for APHRODITE HOLDINGS LIMITED (12389157)
- More for APHRODITE HOLDINGS LIMITED (12389157)
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) |
---|---|---|---|
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | AD01 | Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 20 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Peter John Giltrap as a person with significant control on 16 December 2021 | |
20 Dec 2021 | PSC02 | Notification of Jsa Services Limited as a person with significant control on 16 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Peter John Giltrap as a director on 16 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 16 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr John Hugo Hoskin as a director on 16 December 2021 | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
04 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
19 Nov 2020 | AA01 | Current accounting period extended from 31 January 2021 to 28 February 2021 | |
07 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-07
|