Advanced company searchLink opens in new window

ARAMARK INVESTMENTS LIMITED

Company number 02808311

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2021 AP01 Appointment of Ms Helen Milligan-Smith as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Lawrence Reza Shirazian as a director on 15 January 2021
14 Jan 2021 AD01 Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 14 January 2021
10 Jan 2021 AD01 Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 10 January 2021
21 Dec 2020 CH01 Director's details changed for Mr Rajat Chawla on 18 December 2020
21 Dec 2020 CH01 Director's details changed for Mr John Clive Cooper on 18 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 15 October 2020
07 Oct 2020 AD01 Registered office address changed from Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW England to Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020
08 Jul 2020 AA Full accounts made up to 27 September 2019
12 May 2020 CH01 Director's details changed for Mr Lawrence Reza Shirazian on 2 May 2020
18 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
26 Aug 2019 TM01 Termination of appointment of Monica Andrea Aravena Baez as a director on 26 August 2019
17 Jul 2019 AA Full accounts made up to 28 September 2018
11 Jun 2019 AP01 Appointment of Mr Lawrence Reza Shirazian as a director on 31 May 2019
07 Jun 2019 TM01 Termination of appointment of Jane Elizabeth Stephenson-Smith as a director on 31 May 2019
07 Jun 2019 TM01 Termination of appointment of Matthew William Carroll as a director on 31 May 2019
07 May 2019 TM02 Termination of appointment of Mary-Ann Deasy as a secretary on 1 May 2019
07 May 2019 AP03 Appointment of Mr Shakamal Miah as a secretary on 1 May 2019
23 Jan 2019 AP01 Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director on 22 January 2019
23 Jan 2019 AP01 Appointment of Mr Rajat Chawla as a director on 22 January 2019
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates