Advanced company searchLink opens in new window

ARIES GNH (OPERATIONS) LIMITED

Company number 07042996

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)
13 Apr 2024 AA Accounts for a small company made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
22 Apr 2023 AA Full accounts made up to 31 March 2022
18 Oct 2022 AA Full accounts made up to 31 March 2021
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
10 May 2021 AA Full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
07 Aug 2020 CH02 Director's details changed for Csc Directors (No.2) 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 CH02 Director's details changed for Csc Directors (No.1) 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
17 Jan 2020 AA Full accounts made up to 31 March 2019
11 Nov 2019 AP01 Appointment of Mr Richard Thomas Saunders as a director on 7 November 2019
29 Oct 2019 AD03 Register(s) moved to registered inspection location Great Northern Hotel Pancras Road London N1C 4TB
29 Oct 2019 AD02 Register inspection address has been changed to Great Northern Hotel Pancras Road London N1C 4TB
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
26 Jun 2019 PSC07 Cessation of Jeremy Robson as a person with significant control on 20 June 2019
26 Jun 2019 PSC07 Cessation of Stephen Gerard Pycroft as a person with significant control on 20 June 2019
26 Jun 2019 PSC01 Notification of Tyler Harvey Mingst as a person with significant control on 20 June 2019
26 Jun 2019 PSC01 Notification of Simon Nicholas Finn as a person with significant control on 20 June 2019
25 Jun 2019 TM01 Termination of appointment of Jeremy Robson as a director on 20 June 2019
25 Jun 2019 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 20 June 2019