Advanced company searchLink opens in new window

ARRIBATEL LTD

Company number 05067121

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 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 8 March 2022 with no updates
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2022 CERTNM Company name changed woodlands business park (beech house) LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AD01 Registered office address changed from 169 Piccadilly 5th Floor London W1J 9EH England to 260 Chapel Street Alex House Salford M3 5JZ on 3 August 2021
12 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
12 May 2021 AD01 Registered office address changed from 87 Battersea Place 73 Albert Bridge Road London SW11 4DT England to 169 Piccadilly 5th Floor London W1J 9EH on 12 May 2021
13 Jan 2021 PSC07 Cessation of Pamela Theresa Morley as a person with significant control on 21 December 2020
13 Jan 2021 TM01 Termination of appointment of Pamela Theresa Morley as a director on 21 December 2020
13 Jan 2021 PSC01 Notification of Nicholas Saul Morley as a person with significant control on 21 December 2020
13 Jan 2021 AP01 Appointment of Mr Nicholas Saul Morley as a director on 21 December 2020
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Mar 2019 PSC04 Change of details for Mrs Pamela Theresa Morley as a person with significant control on 1 March 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
17 Apr 2018 CH01 Director's details changed for Mrs Pamela Theresa Morley on 12 April 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates