Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-12-05 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
delete company_previous_name DBA ARISTOTLE LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2022-12-17 |
delete source_ip 172.64.80.1 |
2022-12-17 |
insert source_ip 172.67.190.238 |
2022-12-17 |
insert source_ip 104.21.76.65 |
2022-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-12 |
delete source_ip 188.114.97.2 |
2022-09-12 |
delete source_ip 188.114.96.2 |
2022-09-12 |
insert source_ip 172.64.80.1 |
2022-06-18 |
delete source_ip 172.67.190.238 |
2022-06-18 |
delete source_ip 104.21.76.65 |
2022-06-18 |
insert source_ip 188.114.97.2 |
2022-06-18 |
insert source_ip 188.114.96.2 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-05-18 |
delete source_ip 188.114.97.3 |
2022-05-18 |
delete source_ip 188.114.96.3 |
2022-05-18 |
insert source_ip 172.67.190.238 |
2022-05-18 |
insert source_ip 104.21.76.65 |
2022-04-14 |
delete source_ip 172.67.190.238 |
2022-04-14 |
delete source_ip 104.21.76.65 |
2022-04-14 |
insert source_ip 188.114.97.3 |
2022-04-14 |
insert source_ip 188.114.96.3 |
2022-03-15 |
delete source_ip 199.85.213.109 |
2022-03-15 |
insert source_ip 172.67.190.238 |
2022-03-15 |
insert source_ip 104.21.76.65 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-20 |
delete address of 55 Drury Lane, Covent Garden, London, WC2B 5RZ |
2019-05-20 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-05-20 |
insert email ca..@ico.org.uk |
2019-05-20 |
insert email dp..@aristotle.com |
2019-05-20 |
insert fax 01625 545 745 |
2019-05-20 |
insert phone 0303 123 113 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-03-08 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN GAVAN |
2019-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ARISTOTLE PHILLIPS |
2019-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARISTOTLE PHILLIPS |
2019-03-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019 |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JORDAN |
2019-01-09 |
delete address 6 Agar Street
London, WC2N 4HN |
2019-01-09 |
delete address of 6 Agar Street, London, WC2N 4HN |
2019-01-09 |
insert address 55 Drury Lane, Covent Garden
London, WC2B 5RZ |
2019-01-09 |
insert address of 55 Drury Lane, Covent Garden, London, WC2B 5RZ |
2019-01-09 |
update primary_contact 6 Agar Street
London, WC2N 4HN => 55 Drury Lane, Covent Garden
London, WC2B 5RZ |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2018-05-08 |
delete source_ip 199.85.213.53 |
2018-05-08 |
insert source_ip 199.85.213.109 |
2018-05-07 |
delete address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN |
2018-05-07 |
insert address C/O CLINTONS 55 DRURY LANE LONDON UNITED KINGDOM WC2B 5RZ |
2018-05-07 |
update registered_address |
2018-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET
LONDON
WC2N 4HN
UNITED KINGDOM |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BOLCEREK |
2017-01-27 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN JORDAN |
2017-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN PHILLIPS |
2017-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS |
2017-01-04 |
update robots_txt_status www.aristotleint.co.uk: 404 => 0 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER SOMERVAIL |
2016-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-07 |
delete address 6 AGAR STREET LONDON ENGLAND WC2N 4HN |
2016-08-07 |
insert address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-08-07 |
update reg_address_care_of GORDON DADDS CORPORATE SERVICES LIMITED => null |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-08-07 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED
6 AGAR STREET
LONDON
WC2N 4HN
ENGLAND |
2016-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 01/09/2015 |
2016-07-06 |
update statutory_documents 27/03/16 FULL LIST |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 01/09/2015 |
2016-07-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED |
2016-06-28 |
update statutory_documents FIRST GAZETTE |
2016-06-03 |
update website_status DomainNotFound => OK |
2016-06-03 |
delete personal_emails wi..@aristotleint.co.uk |
2016-06-03 |
delete address Waverley House, 7-12 Noel Street, London, W1F 8GQ |
2016-06-03 |
delete address of Waverley House, 7-12 Noel Street, London W1F 8GQ |
2016-06-03 |
delete email wi..@aristotleint.co.uk |
2016-06-03 |
insert address 6 Agar Street
London, WC2N 4HN |
2016-06-03 |
insert address of 6 Agar Street, London, WC2N 4HN |
2016-06-03 |
insert email ar..@globetech.co.uk |
2016-06-03 |
update primary_contact Waverley House, 7-12 Noel Street, London, W1F 8GQ => 6 Agar Street
London, WC2N 4HN |
2016-05-12 |
update reg_address_care_of GORDON DADDS LLP => GORDON DADDS CORPORATE SERVICES LIMITED |
2016-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
C/O GORDON DADDS LLP
6 AGAR STREET
LONDON
WC2N 4HN
ENGLAND |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-07 |
delete address WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
2015-12-07 |
insert address 6 AGAR STREET LONDON ENGLAND WC2N 4HN |
2015-12-07 |
update reg_address_care_of null => GORDON DADDS LLP |
2015-12-07 |
update registered_address |
2015-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
WAVERLEY HOUSE
7-12 NOEL STREET
LONDON
W1F 8GQ |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-01 |
update statutory_documents 27/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-11 |
delete source_ip 199.85.213.29 |
2014-07-11 |
insert source_ip 199.85.213.53 |
2014-07-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-07-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-06-04 |
update statutory_documents 27/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/08/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-07-01 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-03 |
update statutory_documents 27/03/13 FULL LIST |
2013-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/03/2013 |
2013-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 27/03/2013 |
2013-05-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 27/03/2013 |
2012-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-30 |
update statutory_documents 27/03/12 FULL LIST |
2012-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2012-01-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-10 |
update statutory_documents FIRST GAZETTE |
2011-04-27 |
update statutory_documents 27/03/11 FULL LIST |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents 27/03/10 FULL LIST |
2009-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 24/08/2007 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2008-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2008-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2008-01-24 |
update statutory_documents SECRETARY RESIGNED |
2007-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
APOLLO HOUSE
56 NEW BOND STREET
LONDON
W1S 1RG |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2005-06-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-09 |
update statutory_documents COMPANY NAME CHANGED
DBA ARISTOTLE LIMITED
CERTIFICATE ISSUED ON 09/04/03 |
2003-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |