- Company Overview for AESARA PARTNERS LIMITED (10793064)
- Filing history for AESARA PARTNERS LIMITED (10793064)
- People for AESARA PARTNERS LIMITED (10793064)
- More for AESARA PARTNERS LIMITED (10793064)
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) |
---|---|---|---|
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | PSC04 | Change of details for Ms Helena Jane Montgomery as a person with significant control on 7 August 2023 | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 August 2023
|
|
25 Jul 2023 | SH08 | Change of share class name or designation | |
19 Jul 2023 | MA | Memorandum and Articles of Association | |
06 Jul 2023 | SH03 | Purchase of own shares. | |
28 Jun 2023 | SH02 | Sub-division of shares on 7 June 2023 | |
28 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | SH08 | Change of share class name or designation | |
20 Jun 2023 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2023
|
|
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | PSC01 | Notification of Helena Jane Montgomery as a person with significant control on 6 January 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | PSC07 | Cessation of Jodie Elizabeth Gibbens as a person with significant control on 14 November 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Ms Nathalie Dassas on 2 September 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Jodie Elizabeth Gibbens as a director on 11 August 2022 | |
30 Jul 2022 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 30 July 2022 | |
16 May 2022 | MA | Memorandum and Articles of Association | |
15 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2021 | MA | Memorandum and Articles of Association |