APHRODITE HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025

View Document

29/07/2529 July 2025

View Document

29/07/2529 July 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

29/07/2529 July 2025

View Document

02/05/252 May 2025 Registration of charge 123891570005, created on 2025-05-02

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/07/241 July 2024 Termination of appointment of Sarah Elizabeth Shaw as a director on 2024-03-29

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

15/06/2415 June 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 123891570001 in full

View Document

09/11/239 November 2023 Satisfaction of charge 123891570003 in full

View Document

06/11/236 November 2023 Registration of charge 123891570004, created on 2023-10-17

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/07/2318 July 2023

View Document

16/05/2316 May 2023 Appointment of Sarah Elizabeth Shaw as a director on 2023-05-11

View Document

16/05/2316 May 2023 Appointment of Mr Yves Nicholas Bizimana as a director on 2023-05-11

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/04/226 April 2022 Registration of charge 123891570003, created on 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-06 with updates

View Document

26/01/2226 January 2022 Registration of charge 123891570001, created on 2022-01-18

View Document

26/01/2226 January 2022 Registration of charge 123891570002, created on 2022-01-18

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Appointment of Mr Kwasi Martin Missah as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Hugo Hoskin as a director on 2021-12-16

View Document

20/12/2120 December 2021 Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 2021-12-20

View Document

20/12/2120 December 2021 Notification of Jsa Services Limited as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Cessation of Peter John Giltrap as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Peter John Giltrap as a director on 2021-12-16

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2020-12-22

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2020-03-09

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/207 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company