Advanced company searchLink opens in new window

ARIAN SILVER (HOLDINGS) LIMITED

Company number 09886397

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)
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
05 Sep 2024 AA Micro company accounts made up to 30 November 2023
21 Mar 2024 CH01 Director's details changed for Guy Adrian Robertson on 21 March 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
20 Nov 2023 AD02 Register inspection address has been changed from St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN England to 6th Floor 60 Gracechurch Street London EC3V 0HR
17 Nov 2023 PSC02 Notification of Alien Metals Ltd as a person with significant control on 23 November 2016
17 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 17 November 2023
15 Nov 2023 TM01 Termination of appointment of Alwyn Petrus Vorster as a director on 3 November 2023
15 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 TM01 Termination of appointment of Elizabeth Caroline Henson as a director on 13 October 2023
06 Oct 2023 AD04 Register(s) moved to registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR
06 Oct 2023 AP01 Appointment of Elizabeth Caroline Henson as a director on 4 August 2023
05 Oct 2023 TM01 Termination of appointment of Daniel John Edward Alexander Durston Smith as a director on 6 September 2023
05 Oct 2023 AP01 Appointment of Guy Adrian Robertson as a director on 26 April 2023
05 Oct 2023 AP01 Appointment of Alwyn Petrus Vorster as a director on 4 August 2023
05 Oct 2023 AD01 Registered office address changed from , Green Park House 15 Stratton Street, London, W1J 8LQ, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2023
07 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Jul 2023 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 1 July 2023
06 Jul 2023 TM02 Termination of appointment of Shakespeare Martineau Llp as a secretary on 30 June 2023
30 Jun 2023 AP04 Appointment of Shakespeare Martineau Llp as a secretary on 30 June 2023
30 Jun 2023 TM02 Termination of appointment of St James's Corporate Services Limited as a secretary on 30 June 2023
02 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
25 Nov 2022 AD03 Register(s) moved to registered inspection location St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN
25 Nov 2022 AD02 Register inspection address has been changed to St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN