ARAMARK LIMITED

Register to unlock more data on OkredoRegister

ARAMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00983951

Incorporation date

07/07/1970

Size

Full

Contacts

Registered address

Registered address

The Lighthouse, 368 Gray's Inn Road, London WC1X 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1970)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/10/2025
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom to The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB on 2025-10-23
dot icon23/10/2025
Change of details for Aramark Investments Limited as a person with significant control on 2025-10-14
dot icon23/10/2025
Registered office address changed from The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on 2025-10-23
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/03/2025
Director's details changed for Mrs Helen Louise Milligan-Smith on 2025-03-27
dot icon28/03/2025
Director's details changed for Ms Michelle Handforth on 2025-03-23
dot icon28/03/2025
Director's details changed for Mrs. Joanne Nicholson on 2025-03-27
dot icon28/03/2025
Director's details changed for Ms Michelle Handforth on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Carl Johnson on 2025-03-27
dot icon18/03/2025
Register inspection address has been changed from Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon18/03/2025
Change of details for Aramark Investments Limited as a person with significant control on 2025-03-06
dot icon17/03/2025
Full accounts made up to 2024-09-27
dot icon05/02/2025
Appointment of Ms Michelle Handforth as a director on 2025-01-15
dot icon17/01/2025
Termination of appointment of Robert Bruce Logan as a director on 2024-11-29
dot icon06/01/2025
Termination of appointment of Paul Hampton as a director on 2006-05-30
dot icon02/11/2024
Resolutions
dot icon01/11/2024
Resolutions
dot icon13/08/2024
Appointment of Mr. Robert Bruce Logan as a director on 2024-08-05
dot icon13/08/2024
Appointment of Mrs. Joanne Nicholson as a director on 2024-08-05
dot icon09/08/2024
Termination of appointment of Andrew Macleod Thomson as a director on 2024-08-01
dot icon29/05/2024
Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02
dot icon29/04/2024
Full accounts made up to 2023-09-29
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/09/2023
Termination of appointment of Frank Michael Gleeson as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Thomas Neville as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mr. Carl Johnson as a director on 2023-09-01
dot icon20/05/2023
Full accounts made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon10/01/2023
Appointment of Mr. Thomas Neville as a director on 2022-12-31
dot icon01/07/2022
Full accounts made up to 2021-10-01
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/07/2021
Director's details changed for Mr Rajat Chawla on 2021-05-20
dot icon11/05/2021
Auditor's resignation
dot icon14/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-14
dot icon13/04/2021
Director's details changed for Mr Frank Michael Gleeson on 2021-04-13
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon07/04/2021
Change of details for Aramark Investments Limited as a person with significant control on 2020-09-30
dot icon07/04/2021
Director's details changed for Mr Frank Michael Gleeson on 2021-04-01
dot icon24/03/2021
Full accounts made up to 2020-10-02
dot icon18/03/2021
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
dot icon18/01/2021
Appointment of Ms Helen Louise Milligan-Smith as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Lawrence Reza Shirazian as a director on 2021-01-15
dot icon14/01/2021
Registered office address changed from Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-14
dot icon14/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN on 2021-01-14
dot icon10/01/2021
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 2021-01-10
dot icon21/12/2020
Director's details changed for Mr Rajat Chawla on 2020-12-18
dot icon15/10/2020
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 2020-10-15
dot icon07/10/2020
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon07/10/2020
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 2020-10-07
dot icon29/06/2020
Full accounts made up to 2019-09-27
dot icon12/05/2020
Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/08/2019
Termination of appointment of Monica Andrea Aravena Baez as a director on 2019-08-26
dot icon17/07/2019
Full accounts made up to 2018-09-28
dot icon07/06/2019
Termination of appointment of Neil Shroeder as a director on 2019-05-31
dot icon07/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon01/05/2019
Termination of appointment of Mary Ann Deasy as a secretary on 2019-05-01
dot icon01/05/2019
Appointment of Mr Shakamal Miah as a secretary on 2019-05-01
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/01/2019
Appointment of Mr Rajat Chawla as a director on 2019-01-22
dot icon06/12/2018
Appointment of Mr Andrew Macleod Thomson as a director on 2018-11-23
dot icon27/11/2018
Appointment of Ms Monica Andrea Aravena Baez as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr Neil Shroeder as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr Lawrence Reza Shirazian as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of John Clive Cooper as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Paul Joseph Sizer as a director on 2018-11-26
dot icon06/08/2018
Full accounts made up to 2017-09-29
dot icon03/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon28/06/2018
Termination of appointment of Adrian Mark Goldacre as a director on 2018-06-26
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon23/03/2018
Register inspection address has been changed from Aramark Limited 2nd Floor 250 Fowler Avenue Iq Business Park, Farnborough Hampshire GU14 7JP England to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-11-22
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon18/07/2017
Termination of appointment of Quenten Charles Wentworth as a director on 2017-07-04
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Termination of appointment of Aidan Patrick Bell as a director on 2017-03-31
dot icon05/01/2017
Appointment of Mr John Clive Cooper as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mr Adrian Mark Goldacre as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Thomas Joseph Mulryan as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Frank Michael Gleeson as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Aidan Patrick Bell as a director on 2017-01-01
dot icon03/01/2017
Rectified AP01 was removed from the public register on 28/04/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon14/06/2016
Full accounts made up to 2015-10-02
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Andrew William Main as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 2016-03-31
dot icon05/04/2016
Resolutions
dot icon13/10/2015
Appointment of Mr Quenten Charles Wentworth as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Roberta Wheeler as a director on 2015-10-02
dot icon26/06/2015
Full accounts made up to 2014-10-03
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom on 2014-04-10
dot icon05/07/2013
Full accounts made up to 2012-09-28
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon11/04/2013
Secretary's details changed for Mary Ann Deasy on 2013-02-28
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-10-01
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/10/2010
Register(s) moved to registered inspection location
dot icon22/10/2010
Secretary's details changed for Mary Ann Deasy on 2010-10-22
dot icon22/10/2010
Registered office address changed from Millbank Tower (28Th Floor) 21-24 Millbank London SW1P 4QP on 2010-10-22
dot icon22/10/2010
Register inspection address has been changed
dot icon22/10/2010
Director's details changed for Desmond Doyle on 2010-10-22
dot icon16/09/2010
Appointment of Desmond Doyle as a director
dot icon06/07/2010
Group of companies' accounts made up to 2009-10-02
dot icon26/05/2010
Director's details changed for Roberta Wheeler on 2010-04-27
dot icon26/05/2010
Director's details changed for Mr Andrew William Main on 2010-04-27
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Mary Ann Deasy on 2010-03-31
dot icon27/04/2010
Secretary's details changed for Mary Ann Deasy on 2010-04-27
dot icon26/02/2010
Termination of appointment of Nicholas Boston as a director
dot icon06/01/2010
Annual return made up to 2009-03-31 with full list of shareholders
dot icon02/08/2009
Group of companies' accounts made up to 2008-10-03
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon02/06/2008
Return made up to 31/03/08; no change of members
dot icon25/04/2008
Group of companies' accounts made up to 2007-09-28
dot icon14/09/2007
Return made up to 31/03/07; no change of members
dot icon01/05/2007
Group of companies' accounts made up to 2006-09-29
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon14/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon26/01/2006
Group of companies' accounts made up to 2004-10-01
dot icon26/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon20/07/2005
Delivery ext'd 3 mth 01/10/04
dot icon22/06/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon23/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon06/01/2005
Group of companies' accounts made up to 2003-10-03
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director's particulars changed
dot icon04/05/2004
Delivery ext'd 3 mth 03/10/03
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Group of companies' accounts made up to 2002-09-27
dot icon25/07/2003
Delivery ext'd 3 mth 27/09/02
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon23/01/2003
Group of companies' accounts made up to 2001-09-28
dot icon12/11/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon05/08/2002
Delivery ext'd 3 mth 28/09/01
dot icon31/07/2002
Director's particulars changed
dot icon30/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon07/05/2002
Return made up to 31/03/02; full list of members
dot icon21/12/2001
Director resigned
dot icon09/05/2001
Full group accounts made up to 2000-09-29
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: aramark house honey end lane tilehurst reading RG3O 4QL
dot icon18/01/2001
Declaration of assistance for shares acquisition
dot icon16/01/2001
Declaration of assistance for shares acquisition
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon31/08/2000
Certificate of re-registration from Public Limited Company to Private
dot icon31/08/2000
Re-registration of Memorandum and Articles
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Application for reregistration from PLC to private
dot icon11/07/2000
Full group accounts made up to 1999-10-01
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon18/05/1999
Return made up to 31/03/99; no change of members
dot icon06/04/1999
Full group accounts made up to 1998-10-02
dot icon18/04/1998
Return made up to 31/03/98; no change of members
dot icon07/04/1998
Full group accounts made up to 1997-10-03
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon13/02/1997
Full group accounts made up to 1996-09-27
dot icon30/04/1996
Return made up to 31/03/96; no change of members
dot icon18/01/1996
Full group accounts made up to 1995-09-29
dot icon02/08/1995
Return made up to 31/03/95; no change of members
dot icon02/08/1995
Director resigned
dot icon24/04/1995
Full group accounts made up to 1994-09-30
dot icon24/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Certificate of change of name
dot icon04/05/1994
Full group accounts made up to 1993-10-01
dot icon04/05/1994
Return made up to 31/03/94; full list of members
dot icon01/03/1994
Director resigned
dot icon15/04/1993
Full group accounts made up to 1992-10-02
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon15/04/1993
Return made up to 31/03/93; full list of members
dot icon21/05/1992
Full group accounts made up to 1991-09-27
dot icon05/05/1992
Return made up to 31/03/92; no change of members
dot icon11/04/1991
Full group accounts made up to 1990-09-28
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon13/06/1990
Full accounts made up to 1989-09-30
dot icon13/06/1990
Return made up to 17/05/90; full list of members
dot icon11/05/1990
Certificate of re-registration from Private to Public Limited Company
dot icon11/05/1990
Declaration on reregistration from private to PLC
dot icon11/05/1990
Auditor's statement
dot icon11/05/1990
Balance Sheet
dot icon11/05/1990
Auditor's report
dot icon11/05/1990
Re-registration of Memorandum and Articles
dot icon11/05/1990
Application for reregistration from private to PLC
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon14/06/1989
Return made up to 05/04/89; full list of members
dot icon14/03/1989
Director resigned
dot icon30/06/1988
New director appointed
dot icon01/06/1988
Full accounts made up to 1987-10-02
dot icon01/06/1988
Return made up to 29/02/88; full list of members
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon21/10/1987
Director resigned
dot icon31/07/1987
Full group accounts made up to 1986-10-03
dot icon31/07/1987
Return made up to 20/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Director resigned
dot icon28/06/1986
Group of companies' accounts made up to 1985-09-27
dot icon28/06/1986
Return made up to 26/06/86; full list of members
dot icon16/05/1985
Accounts made up to 1984-09-28
dot icon14/06/1984
Accounts made up to 1983-09-30
dot icon03/11/1983
Accounts made up to 1982-10-01
dot icon03/11/1983
Accounts made up to 1982-10-01
dot icon22/05/1982
Accounts made up to 1981-10-02
dot icon04/11/1981
Accounts made up to 1980-10-03
dot icon04/11/1981
Accounts made up to 1980-10-03
dot icon15/08/1980
Accounts made up to 1979-09-28
dot icon13/09/1979
Accounts made up to 1976-10-01
dot icon24/05/1979
Accounts made up to 1978-09-29
dot icon07/04/1979
Accounts made up to 1977-09-30
dot icon03/01/1977
Accounts made up to 1975-10-03
dot icon12/03/1976
Accounts made up to 1974-09-27
dot icon15/01/1975
Accounts made up to 2073-10-31
dot icon22/03/1971
Certificate of change of name
dot icon13/01/1971
Accounts made up to 1975-10-03
dot icon07/07/1970
Miscellaneous
dot icon07/07/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, William James
Director
06/05/2000 - 01/03/2005
71
Shroeder, Neil
Director
26/11/2018 - 31/05/2019
8
Main, Andrew William
Director
31/10/2000 - 03/05/2002
39
Main, Andrew William
Director
01/03/2005 - 31/03/2016
39
Bell, Aidan Patrick
Director
01/01/2017 - 31/03/2017
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAMARK LIMITED

ARAMARK LIMITED is an(a) Active company incorporated on 07/07/1970 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAMARK LIMITED?

toggle

ARAMARK LIMITED is currently Active. It was registered on 07/07/1970 .

Where is ARAMARK LIMITED located?

toggle

ARAMARK LIMITED is registered at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB.

What does ARAMARK LIMITED do?

toggle

ARAMARK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ARAMARK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.