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)
23 Mar 2017 AD01 Registered office address changed from 87 73 Albert Bridge Road London SW11 4DT England to 87 Battersea Place 73 Albert Bridge Road London SW11 4DT on 23 March 2017
14 Dec 2016 AD01 Registered office address changed from Nonna's Cottage, the Street Stour Provost Gillingham Dorset SP8 5RZ to 87 73 Albert Bridge Road London SW11 4DT on 14 December 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AD01 Registered office address changed from Noona's Cottage 6 the Street Stour Provost Gillingham Dorset SP8 5RZ on 29 April 2014
20 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Mrs Pamela Theresa Morley on 8 March 2014
20 Mar 2014 AD01 Registered office address changed from Flat 5 40 Egerton Gardens London SW3 2BZ on 20 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Apr 2011 CH03 Secretary's details changed for Nicholas Saul Morley on 8 March 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jun 2009 288b Appointment terminated secretary matthew mcconville
15 Jun 2009 287 Registered office changed on 15/06/2009 from chapel house new street altrincham cheshire WA14 2QS
15 Jun 2009 288b Appointment terminated director nicholas fairhurst
15 Jun 2009 288b Appointment terminate, director matthew mcconville logged form