Advanced company searchLink opens in new window

APHRODITE HOLDINGS LIMITED

Company number 12389157

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)
30 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 106
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-07
  • GBP 6