ARAMAC LIMITED
Status | ACTIVE |
Company No. | 08244339 |
Category | Private Limited Company |
Incorporated | 08 Oct 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ARAMAC LIMITED is an active private limited company with number 08244339. It was incorporated 11 years, 7 months, 27 days ago, on 08 October 2012. The company address is Unit 9 Southmead Close Unit 9 Southmead Close, Swindon, SN5 7FP, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-16
Officer name: Mr Ivan Van-Rompaey
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-10
Officer name: Ms Samantha Peppiatt
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel William Stabbins
Change date: 2020-02-01
Documents
Appoint person secretary company with name date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Peppiatt
Appointment date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-12
Old address: C/O Morrison Associates 24 James Street West Bath Somerset BA1 2BT
New address: Unit 9 Southmead Close Westmead Swindon SN5 7FP
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2018
Action Date: 31 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082443390002
Charge creation date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082443390001
Charge creation date: 2018-08-20
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-14
Psc name: Mr Daniel William Stabbins
Documents
Capital cancellation shares
Date: 17 May 2018
Action Date: 14 Mar 2018
Category: Capital
Type: SH06
Capital : 40 GBP
Date: 2018-03-14
Documents
Capital return purchase own shares
Date: 01 May 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manfred Brandes
Termination date: 2018-03-14
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manfred Brandes
Cessation date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Some Companies
14 BEDFORD STREET,BEDFORDSHIRE,MK45 2NB
Number: | 01510598 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 NEVILLE CRESCENT,BIRTLEY,DH3 1NF
Number: | 07814424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVERSIDE COURT,HUDDERSFIELD,HD8 8GY
Number: | 09465470 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10385806 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 LEYBURN CRESCENT,ROMFORD,RM3 8RT
Number: | 05289831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE STRUCTURAL ENGINEERING LIMITED
42 BYSING WOOD ROAD,FAVERSHAM,ME13 7RL
Number: | 10851121 |
Status: | ACTIVE |
Category: | Private Limited Company |