Advanced company searchLink opens in new window

ARISTA CAPITAL (UK) LTD

Company number 07898852

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)
17 Aug 2016 AD01 Registered office address changed from Unit 109 Cremer Street London E2 8HD England to PO Box SE16 4DG Unit 202.6 Block B the Biscuit Factory 100 Clements Street London on 17 August 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,000
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 25,000
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Oct 2015 AD01 Registered office address changed from 76 Charlton Park Lane London SE7 8QR to Unit 109 Cremer Street London E2 8HD on 27 October 2015
24 Aug 2015 AP01 Appointment of Mr Peng Hong Ooi as a director on 1 August 2015
19 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200
19 Feb 2015 CH01 Director's details changed for Mr Sushil Gaikwad on 19 February 2015
31 Oct 2014 AD01 Registered office address changed from C/O Axis Law Ltd 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to 76 Charlton Park Lane London SE7 8QR on 31 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Jul 2014 AD01 Registered office address changed from C/O Axis Law, 9-11 Gunnery Terrace Gunnery Terrace Cornwallis Road London SE18 6SW England on 7 July 2014
14 Apr 2014 CERTNM Company name changed ekveera power (uk) LTD\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
11 Apr 2014 AD01 Registered office address changed from C/O Sushil Gaikwad 76 Charlton Park Lane London SE7 8QR on 11 April 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from C/O Sushil Gaikwad 505 Jigger Mast House Mast Quay London SE18 5NH England on 5 September 2012
04 Sep 2012 CERTNM Company name changed eu exchange LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
04 Sep 2012 CONNOT Change of name notice
05 Jan 2012 NEWINC Incorporation