- Company Overview for ARLANIS REPLY LIMITED (11354629)
- Filing history for ARLANIS REPLY LIMITED (11354629)
- People for ARLANIS REPLY LIMITED (11354629)
- Registers for ARLANIS REPLY LIMITED (11354629)
- More for ARLANIS REPLY LIMITED (11354629)
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) |
---|---|---|---|
03 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Jun 2024 | CH01 | Director's details changed for Ms Tatiana Rizzante on 20 June 2024 | |
02 May 2024 | AP01 | Appointment of Mr. Marco Cusinato as a director on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Flavia Rebuffat as a director on 2 May 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jul 2023 | MA | Memorandum and Articles of Association | |
12 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
05 Apr 2023 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
28 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Ms Flavia Rebuffat on 27 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Jason Hill on 27 March 2023 | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Dec 2022 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | PSC05 | Change of details for Gray Matter Limited as a person with significant control on 14 February 2022 | |
14 Feb 2022 | CERTNM |
Company name changed forcology LTD\certificate issued on 14/02/22
|
|
26 Jan 2022 | PSC05 | Change of details for Gray Matter Limited as a person with significant control on 23 December 2021 | |
26 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL England to 38 Grosvenor Gardens London SW1W 0EB on 26 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Dean Gray as a director on 23 December 2021 | |
14 Jan 2022 | AP01 | Appointment of Mr Jason Hill as a director on 23 December 2021 |