Advanced company searchLink opens in new window

ARISTON CARE LIMITED

Company number 10640369

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2024 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
17 Feb 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
12 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
10 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
10 Jul 2017 PSC04 Change of details for Ms Natalia Kontoudaki as a person with significant control on 6 May 2017
26 May 2017 AD01 Registered office address changed from 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 58-60 C/O Pons Davis & Co Kensington Church Street London Other (Non Us) W8 4DB on 26 May 2017
27 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-27
  • GBP 100