Advanced company searchLink opens in new window

ARABLE ALLIANCE LIMITED

Company number 07108278

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)
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
21 Jan 2025 AP01 Appointment of Mr George Swann-Lovell as a director on 1 January 2025
26 Apr 2024 AA Micro company accounts made up to 31 December 2023
29 Feb 2024 PSC08 Notification of a person with significant control statement
29 Feb 2024 PSC07 Cessation of Graham Andrew Johnson as a person with significant control on 29 February 2024
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
27 Feb 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
10 Feb 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
22 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
02 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
20 Sep 2016 AD01 Registered office address changed from Riverbank Farm Trent Lane North Clifton Newark Nottinghamshire NG23 7AT to 19 East Street Nettleham Lincoln LN2 2SL on 20 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
10 Sep 2015 TM01 Termination of appointment of a director
09 Sep 2015 TM01 Termination of appointment of Mark Edward Dewes as a director on 9 September 2015