ARISTAEUS ELEMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London England EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/07/243 July 2024 Director's details changed for Ms Melissa Josephine Sturgess on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Charles Waite Morgan on 2024-07-03

View Document

09/04/249 April 2024 Termination of appointment of David John Edwards as a director on 2022-10-27

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR STUART WILLIAM PICCAVER

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR DAVID JOHN EDWARDS

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJT GROUP LTD

View Document

18/09/1918 September 2019 CESSATION OF CHARLES WAITE MORGAN AS A PSC

View Document

18/09/1918 September 2019 CESSATION OF MELISSA JOSEPHINE STURGESS AS A PSC

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM FLAT 3 17-21 SLOANE COURT WEST CHELSEA LONDON SW3 4TD UNITED KINGDOM

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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