Advanced company searchLink opens in new window

ARAVIS GROUP LTD

Company number 07443672

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)
12 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
01 Apr 2015 TM01 Termination of appointment of James Kelly as a director on 8 February 2015
23 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Dec 2012 AD01 Registered office address changed from 104 South over London London N12 7HD United Kingdom on 16 December 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
22 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2011 SH08 Change of share class name or designation
22 Aug 2011 SH08 Change of share class name or designation
22 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1,000
28 Jan 2011 TM01 Termination of appointment of James Kelley as a director
25 Jan 2011 AP01 Appointment of Mr James Kelly as a director
25 Jan 2011 AP01 Appointment of Mr James Kelley as a director
25 Jan 2011 AP03 Appointment of Mr James Kelly as a secretary
25 Jan 2011 AP01 Appointment of Mr Andrew David Martin as a director
16 Dec 2010 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
22 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)