- Company Overview for CRIPTIC-ARVIS LIMITED (01538148)
- Filing history for CRIPTIC-ARVIS LIMITED (01538148)
- People for CRIPTIC-ARVIS LIMITED (01538148)
- Charges for CRIPTIC-ARVIS LIMITED (01538148)
- More for CRIPTIC-ARVIS LIMITED (01538148)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
06 Dec 2024 | PSC07 | Cessation of Dipak Kumar Chhatralia as a person with significant control on 14 June 2024 | |
06 Dec 2024 | PSC02 | Notification of Bowman International Limited as a person with significant control on 14 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Paul Mitchell as a director on 14 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Paul Dennis Hancock as a director on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 143 Loughborough Road Leicester LE4 5LR England to 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 14 June 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Dipak Kumar Chhatralia as a director on 14 June 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
23 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
02 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
07 Jul 2022 | CH01 | Director's details changed for Mr Dipak Kumar Chhatralia on 6 April 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mr Dipak Kumar Chhatralia as a person with significant control on 6 April 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from 42 Sutton Avenue Leicester Leicestershire LE4 6RW to 143 Loughborough Road Leicester LE4 5LR on 18 June 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 |