Advanced company searchLink opens in new window

AARO INVESTMENT PARTNERS LTD

Company number 12511147

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)
03 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
23 Jul 2024 PSC05 Change of details for Kismat Group Limited as a person with significant control on 8 July 2024
05 Jul 2024 CH01 Director's details changed for Mr Ankush Jain on 5 July 2024
05 Jul 2024 PSC05 Change of details for Kismat Group Limited as a person with significant control on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 85 Great Portland Street First Floor London W1W 7LT on 5 July 2024
21 Jun 2024 AD01 Registered office address changed from 5th Floor, 10-12 Eastcheap London EC3M 1AJ England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 21 June 2024
20 Jun 2024 MA Memorandum and Articles of Association
16 Jun 2024 PSC05 Change of details for Kismat Group Limited as a person with significant control on 14 June 2024
16 Jun 2024 PSC07 Cessation of Jardonmacher Holdings Limited as a person with significant control on 14 June 2024
16 Jun 2024 TM01 Termination of appointment of Peter Bernd Habermacher as a director on 14 June 2024
11 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 20 July 2023
14 Jan 2024 AA Total exemption full accounts made up to 31 March 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 Kismat Group Limited as a person with significant control on 20 November 2023
20 Nov 2023 PSC05 Change of details for Jardonmacher Holdings Limited as a person with significant control on 20 November 2023
22 Aug 2023 CH01 Director's details changed for Mr Ankush Jain on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mr Peter Bernd Habermacher on 15 November 2022
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2024.
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 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 15 November 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Jul 2022 PSC05 Change of details for Jardonmacher Holdings Limited as a person with significant control on 20 July 2022
29 Jul 2022 PSC05 Change of details for Kismat Group Limited as a person with significant control on 20 July 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021