Advanced company searchLink opens in new window

ARI ENHANCED LIMITED

Company number 08928795

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)
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
  • GBP 1
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
  • GBP 1
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)