- Company Overview for ARAMIMA CAPITAL LIMITED (07618949)
- Filing history for ARAMIMA CAPITAL LIMITED (07618949)
- People for ARAMIMA CAPITAL LIMITED (07618949)
- Charges for ARAMIMA CAPITAL LIMITED (07618949)
- More for ARAMIMA CAPITAL LIMITED (07618949)
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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | AP01 | Appointment of Mr Ramin Shamsolahi as a director on 25 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Adam Craig Newman as a person with significant control on 11 April 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Miss Carly Jade Newman as a director on 11 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Yuriy Klitynsky as a director on 8 December 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Yuriy Klitynsky as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Leisha Champion as a director on 21 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Leisha Champion as a director on 1 February 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Wendy Fahri as a director on 16 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Wendy Fahri as a director on 16 January 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Adam Craig Newman on 13 December 2016 | |
09 Aug 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr adam craig newman | |
06 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 13 January 2016 | |
09 Sep 2015 | AP01 | Appointment of Wendy Fahri as a director on 26 August 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |