Advanced company searchLink opens in new window

AESARA PARTNERS LIMITED

Company number 10793064

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)
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
  • GBP 111
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 07/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 105
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
09 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 28/02/2023
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
  • GBP 108
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2021 MA Memorandum and Articles of Association