Advanced company searchLink opens in new window

ARIES GNH (GP) LIMITED

Company number 06978951

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 Jun 2024 MR04 Satisfaction of charge 069789510005 in full
21 Jun 2024 MR04 Satisfaction of charge 069789510006 in full
21 Jun 2024 MR04 Satisfaction of charge 069789510004 in full
21 Jun 2024 MR04 Satisfaction of charge 069789510003 in full
20 Jun 2024 AP01 Appointment of Mr Meric Burak Kaya as a director on 18 June 2024
20 Jun 2024 AP01 Appointment of Mr Doruk Kaya as a director on 18 June 2024
20 Jun 2024 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 20 June 2024
20 Jun 2024 TM01 Termination of appointment of John Paul Nowacki as a director on 18 June 2024
20 Jun 2024 TM01 Termination of appointment of Csc Directors (No.1) Limited as a director on 18 June 2024
20 Jun 2024 TM01 Termination of appointment of Csc Directors (No.2) Limited as a director on 18 June 2024
20 Jun 2024 TM02 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 18 June 2024
23 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Apr 2024 AA Accounts for a dormant company made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
10 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
03 Aug 2021 CH02 Director's details changed for Csc Directors (No.2) Limited on 31 July 2020
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
07 Aug 2020 CH02 Director's details changed for Csc Directors (No.1) Limited on 31 July 2020
07 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
07 Aug 2020 AD01 Registered office address changed from Level 37, 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020