Advanced company searchLink opens in new window

ARES INITIAL LIMITED PARTNER LIMITED

Company number 09438219

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)
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
14 Sep 2023 CH01 Director's details changed for Mr John Atherton on 24 July 2023
14 Sep 2023 CH01 Director's details changed for Mr Matthew Jill on 24 July 2023
14 Sep 2023 CH01 Director's details changed for Kevin William Early on 24 July 2023
01 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Jul 2023 CH01 Director's details changed for Kevin William Early on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Mr John Atherton on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Matthew Jill on 24 July 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
15 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Nov 2021 CH01 Director's details changed for Mr John Atherton on 25 November 2021
29 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
14 Feb 2021 TM01 Termination of appointment of Michael Daniel Weiner as a director on 12 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Matthew Jill on 31 December 2020
13 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr John Atherton on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Kevin William Early on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019