Advanced company searchLink opens in new window

ARLANIS REPLY LIMITED

Company number 11354629

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 10/02/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
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