ARISTO (CATERING) LIMITED
Status | ACTIVE |
Company No. | 00349233 |
Category | Private Limited Company |
Incorporated | 04 Feb 1939 |
Age | 85 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ARISTO (CATERING) LIMITED is an active private limited company with number 00349233. It was incorporated 85 years, 4 months, 12 days ago, on 04 February 1939. The company address is The Cambridge Motel London Road A10 The Cambridge Motel London Road A10, Royston, SG8 6RA, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleni Demetriades
Termination date: 2023-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Aristodimou
Termination date: 2023-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Aristodimou
Termination date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Mr Emilios Aristodimou
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: C/O 3 Field View 3 Field View Harston Cambridge CB2 5QU England
Change date: 2012-01-11
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dimos Aristodimou
Change date: 2011-12-31
Documents
Change person secretary company with change date
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-31
Officer name: Mr Dimos Aristodimou
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: the Cambridge Motel London Road a10 Shepreth Royston Hertfordshire SG8 6QZ
Change date: 2011-01-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Aristodimou
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Aristodimou
Change date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs eleni demetriades
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs maria aristodimou
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher aristodimou
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 01/11/04 from: 23 saint joseph road colchester essex CO4 4LS
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Resolution
Date: 21 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Resolution
Date: 27 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Resolution
Date: 16 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Accounts with accounts type dormant
Date: 22 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Resolution
Date: 22 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Resolution
Date: 24 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Jan 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Resolution
Date: 08 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Feb 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 20 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 29 Jul 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 17 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 01/06/91--------- £ si 309@1=309 £ ic 100/409
Documents
Resolution
Date: 23 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 1991
Category: Capital
Type: 123
Description: £ nc 100/5000 09/05/91
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Resolution
Date: 09 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13 STONEY CROFT,LEEDS,LS18 4RB
Number: | 11725329 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNAGATES HOUSE,WISBOROUGH GREEN,RH14 0DZ
Number: | 05441226 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SMITH CLOSE FAWLEY,SOUTHAMPTON,SO45 1RF
Number: | 11386361 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ST. PAULS ROAD,LONDON,N17 0NE
Number: | 11633303 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP03865R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE PADDOCKS (WILNECOTE) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05361114 |
Status: | ACTIVE |
Category: | Private Limited Company |