Advanced company searchLink opens in new window

ARRIBA TECHNOLOGIES LIMITED

Company number 04776335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 89,650
15 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 89,650
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 88,490
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 88,710
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 88,490
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 88,020
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
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 59,892
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
  • GBP 59,720