ARISTO IT CONSULTANCY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-12 with updates

View Document

18/05/2318 May 2023 Change of details for Mr Rene Marx as a person with significant control on 2023-05-12

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-09

View Document

06/11/226 November 2022 Notification of Rene Marx as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

22/06/2122 June 2021 Cessation of Rene Marx as a person with significant control on 2020-06-12

View Document

22/06/2122 June 2021 Notification of a person with significant control statement

View Document

14/06/2114 June 2021 Termination of appointment of Nigel James Armstrong as a secretary on 2020-05-27

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/12/2027 December 2020 PSC'S CHANGE OF PARTICULARS / RENE MARX / 27/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE MARX / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ARMSTRONG / 16/09/2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM ALLIOTTS 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

30/04/0830 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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