- Company Overview for ARIA TECHNOLOGY HOLDINGS LIMITED (06396883)
- Filing history for ARIA TECHNOLOGY HOLDINGS LIMITED (06396883)
- People for ARIA TECHNOLOGY HOLDINGS LIMITED (06396883)
- Charges for ARIA TECHNOLOGY HOLDINGS LIMITED (06396883)
- More for ARIA TECHNOLOGY HOLDINGS LIMITED (06396883)
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) |
---|---|---|---|
16 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 Oct 2013 | AD01 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 7 October 2013 | |
04 Sep 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Aria Taheri as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Robin Martin as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Amir Ali Haghshenow as a director | |
07 Dec 2012 | AD01 | Registered office address changed from Aria House, 2 Belle Vue Avenue Pottery Lane Manchester M12 4AS on 7 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Robin Martin as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Aria Taheri as a director | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
24 Dec 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Aria Taheri on 27 October 2009 | |
20 Jul 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
16 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/01/2009 | |
04 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
04 Nov 2008 | 288b | Appointment terminated secretary zubair ahmad | |
29 Apr 2008 | SA | Statement of affairs | |
29 Apr 2008 | 88(2) | Ad 22/11/07\gbp si 20099@1=20099\gbp ic 1/20100\ | |
19 Nov 2007 | CERTNM | Company name changed cobco 855 LIMITED\certificate issued on 19/11/07 |