APHRODITE HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | |
| 29/07/2529 July 2025 | |
| 29/07/2529 July 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
| 29/07/2529 July 2025 | |
| 02/05/252 May 2025 | Registration of charge 123891570005, created on 2025-05-02 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 01/07/241 July 2024 | |
| 01/07/241 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
| 01/07/241 July 2024 | Termination of appointment of Sarah Elizabeth Shaw as a director on 2024-03-29 |
| 01/07/241 July 2024 | |
| 01/07/241 July 2024 | |
| 15/06/2415 June 2024 | |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 09/11/239 November 2023 | Satisfaction of charge 123891570001 in full |
| 09/11/239 November 2023 | Satisfaction of charge 123891570003 in full |
| 06/11/236 November 2023 | Registration of charge 123891570004, created on 2023-10-17 |
| 18/07/2318 July 2023 | |
| 18/07/2318 July 2023 | |
| 18/07/2318 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
| 18/07/2318 July 2023 | |
| 16/05/2316 May 2023 | Appointment of Sarah Elizabeth Shaw as a director on 2023-05-11 |
| 16/05/2316 May 2023 | Appointment of Mr Yves Nicholas Bizimana as a director on 2023-05-11 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 06/04/226 April 2022 | Registration of charge 123891570003, created on 2022-03-31 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-01-06 with updates |
| 26/01/2226 January 2022 | Registration of charge 123891570001, created on 2022-01-18 |
| 26/01/2226 January 2022 | Registration of charge 123891570002, created on 2022-01-18 |
| 19/01/2219 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-09-30 |
| 30/12/2130 December 2021 | Resolutions |
| 30/12/2130 December 2021 | Resolutions |
| 30/12/2130 December 2021 | Memorandum and Articles of Association |
| 20/12/2120 December 2021 | Appointment of Mr Kwasi Martin Missah as a director on 2021-12-16 |
| 20/12/2120 December 2021 | Appointment of Mr John Hugo Hoskin as a director on 2021-12-16 |
| 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 |
| 20/12/2120 December 2021 | Notification of Jsa Services Limited as a person with significant control on 2021-12-16 |
| 20/12/2120 December 2021 | Cessation of Peter John Giltrap as a person with significant control on 2021-12-16 |
| 20/12/2120 December 2021 | Termination of appointment of Peter John Giltrap as a director on 2021-12-16 |
| 07/10/217 October 2021 | Statement of capital following an allotment of shares on 2020-12-22 |
| 07/10/217 October 2021 | Statement of capital following an allotment of shares on 2020-03-09 |
| 04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 07/01/207 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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