- Company Overview for ARRIBA TECHNOLOGIES LIMITED (04776335)
- Filing history for ARRIBA TECHNOLOGIES LIMITED (04776335)
- People for ARRIBA TECHNOLOGIES LIMITED (04776335)
- Charges for ARRIBA TECHNOLOGIES LIMITED (04776335)
- More for ARRIBA TECHNOLOGIES LIMITED (04776335)
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) |
---|---|---|---|
06 Apr 2017 | AD01 | Registered office address changed from The Gables C/O Lovewell Blake, the Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to Platinium Building Cowley Road Cambridge Cambridgeshire CB4 0DS on 6 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Andrew William Taylor on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Steven John Connolly on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from C/O Lovewell Blake, the Gables Old Market Street Thetford Norfolk IP24 2EN to The Gables C/O Lovewell Blake, the Gables Old Market Street Thetford Norfolk IP24 2EN on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Andrew William Taylor on 5 April 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Hugh Robert Parnell as a director on 3 January 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
25 Feb 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | MR04 | Satisfaction of charge 047763350004 in full | |
29 Jan 2016 | AP02 | Appointment of Lcif Representatives Ltd as a director on 18 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Patrick Axon as a director on 18 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Hugh Robert Parnell as a director on 18 December 2015 | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
11 Sep 2015 | AP01 | Appointment of Mr Andrew William Taylor as a director on 9 September 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Bella Connolly as a secretary on 5 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|