- Company Overview for ARIA INVESTMENTS LTD (08802049)
- Filing history for ARIA INVESTMENTS LTD (08802049)
- People for ARIA INVESTMENTS LTD (08802049)
- Charges for ARIA INVESTMENTS LTD (08802049)
- More for ARIA INVESTMENTS LTD (08802049)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
09 Dec 2022 | AD02 | Register inspection address has been changed from 47 Marylebone Lane London W1U 2NT England to Flat 8, Second Floor De Vere Gardens London W8 5AE | |
02 Aug 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
05 May 2021 | AD01 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
22 Dec 2020 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 47 Marylebone Lane London W1U 2NT | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 47-57 Marylebone Lane London W1U 2NT on 12 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2017 | PSC01 | Notification of Nathalie Helene Forman as a person with significant control on 12 December 2016 | |
29 Dec 2017 | PSC01 | Notification of Robert Graham Forman as a person with significant control on 12 December 2016 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Nathalie Helene Forman on 1 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Dr Robert Forman on 22 November 2017 |