- Company Overview for AARO INVESTMENT PARTNERS LTD (12511147)
- Filing history for AARO INVESTMENT PARTNERS LTD (12511147)
- People for AARO INVESTMENT PARTNERS LTD (12511147)
- More for AARO INVESTMENT PARTNERS LTD (12511147)
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
|
|
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 |