- Company Overview for ARI ENHANCED LIMITED (08928795)
- Filing history for ARI ENHANCED LIMITED (08928795)
- People for ARI ENHANCED LIMITED (08928795)
- Charges for ARI ENHANCED LIMITED (08928795)
- More for ARI ENHANCED LIMITED (08928795)
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) |
---|---|---|---|
23 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
15 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
15 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
06 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
18 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
24 Nov 2015 | AD03 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
24 Nov 2015 | AD02 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
20 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of James Phipson as a director on 6 November 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|