DAVID AARON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Jonathan Aaron on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of David Aaron as a person with significant control on 2023-01-12

View Document

13/05/2513 May 2025 Notification of Jonathan Aaron as a person with significant control on 2023-01-12

View Document

13/05/2513 May 2025 Notification of Salomon Aaron as a person with significant control on 2023-01-12

View Document

13/05/2513 May 2025 Notification of Benjamin Aaron as a person with significant control on 2023-01-12

View Document

13/05/2513 May 2025 Director's details changed for Mr Salomon Aaron on 2025-05-13

View Document

12/02/2512 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Group of companies' accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Director's details changed for Mr David Aaron on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 25a Berkeley Square London W1J 6HN on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Benjamin Aaron on 2021-12-14

View Document

15/12/2115 December 2021 Director's details changed for Mr Salomon Aaron on 2021-12-14

View Document

15/12/2115 December 2021 Change of details for Mr David Aaron as a person with significant control on 2021-12-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID AARON / 01/12/2020

View Document

10/12/2010 December 2020 ADOPT ARTICLES 01/12/2020

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BANJAMIN AARON / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JONATHAN AARON

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR BANJAMIN AARON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED AARON CAPITAL LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

28/01/2028 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 SUB-DIVISION 31/03/18

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information