Advanced company searchLink opens in new window

ARAMIMA CAPITAL LIMITED

Company number 07618949

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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