ARISTOTLE BRAZIL FINANCE LIMITED - SALFORD, MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-09-30. Psc name: Danaher Corporation. 2023-10-11 View Report
Persons with significant control. Psc name: Veralto Corporation. Notification date: 2023-09-30. 2023-10-11 View Report
Address. Old address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change date: 2023-10-03. New address: Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW. 2023-10-03 View Report
Accounts. Accounts type full. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Officers. Termination date: 2021-03-31. Officer name: Keith Graham Ward. 2021-04-08 View Report
Officers. Appointment date: 2020-12-30. Officer name: Mr Harinder Singh Sandhu. 2021-01-28 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Capital. Capital allotment shares. 2020-07-09 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type full. 2016-11-09 View Report
Capital. Second filing capital allotment shares. 2016-07-08 View Report
Capital. Second filing capital allotment shares. 2016-07-08 View Report
Capital. Capital allotment shares. 2016-06-10 View Report
Resolution. Description: Resolutions. 2016-06-10 View Report
Capital. Capital allotment shares. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Capital. Capital allotment shares. 2016-04-25 View Report
Resolution. Description: Resolutions. 2016-04-22 View Report
Accounts. Accounts type full. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Officers. Officer name: Derek Charles Stone. Termination date: 2014-10-24. 2014-11-20 View Report
Officers. Officer name: Frank Talbot Mcfaden. Termination date: 2014-10-24. 2014-11-20 View Report
Address. Change date: 2014-11-20. Old address: Suite 31, the Quadrant, 99 Parkway Avenue Sheffield South Yorkshire S9 4WG. New address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. 2014-11-20 View Report
Accounts. Accounts type full. 2014-08-16 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type full. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type full. 2012-08-02 View Report
Officers. Officer name: David Tunley. 2012-07-13 View Report
Officers. Officer name: David Tunley. 2012-07-12 View Report
Officers. Officer name: Derek Charles Stone. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type full. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Description: Appointment terminated secretary charlotte secretaries LIMITED. 2009-09-17 View Report
Capital. Description: Particulars of contract relating to shares. 2009-07-14 View Report
Miscellaneous. Statement of affairs. 2009-06-17 View Report