(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 22nd January 2024 to The St Botolph Building, 138 Houndsditch London EC3A 7AR
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 19th January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 18th January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed aracaris LIMITEDcertificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on 22nd December 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 20th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091033550001 in full
filed on: 22nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091033550001, created on 3rd July 2014
filed on: 8th, July 2014
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 26th June 2014: 0.00 GBP
capital
|
|