- Company Overview for ARINITE LIMITED (07801113)
- Filing history for ARINITE LIMITED (07801113)
- People for ARINITE LIMITED (07801113)
- More for ARINITE LIMITED (07801113)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
07 Nov 2024 | AP01 | Appointment of Ms Heather Margaret Jackson as a director on 1 November 2024 | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
18 Oct 2021 | PSC04 | Change of details for Mr Robert Winsloe as a person with significant control on 2 November 2020 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Robert Winsloe on 2 November 2020 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
19 Aug 2020 | PSC07 | Cessation of Bryan Robert Richards as a person with significant control on 9 July 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
28 Sep 2018 | PSC07 | Cessation of Magus Holdings Pte. Ltd. as a person with significant control on 22 August 2018 | |
22 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/10/2017 | |
18 Jul 2018 | PSC01 | Notification of John Stephen Redfern as a person with significant control on 27 August 2017 | |
16 May 2018 | AD02 | Register inspection address has been changed from 2 Rosenau Villas Aldenham Road Elstree Borehamwood Hertfordshire WD6 3BD United Kingdom to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD | |
16 May 2018 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 16 May 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 March 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 |
Confirmation statement made on 7 October 2017 with no updates
|