Advanced company searchLink opens in new window

ARX ALLIANCE LIMITED

Company number 11492489

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)
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 EW04RSS Persons' with significant control register information at 28 June 2022 on withdrawal from the public register
28 Jun 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
28 Jun 2022 EW01RSS Directors' register information at 28 June 2022 on withdrawal from the public register
28 Jun 2022 EW01 Withdrawal of the directors' register information from the public register
22 Apr 2022 AP01 Appointment of Mr Paul Stephen Richardson as a director on 5 April 2022
16 Mar 2022 PSC08 Notification of a person with significant control statement
10 Aug 2021 PSC07 Cessation of Andre William Turville as a person with significant control on 13 April 2021
10 Aug 2021 PSC07 Cessation of Angus James Runciman as a person with significant control on 13 April 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
06 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class, a ordinary shares 13/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 MA Memorandum and Articles of Association
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 AP01 Appointment of Mr Bernard Delomenie as a director on 13 May 2021
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 March 2021
  • GBP 2,161.03685
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2,143
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 2,119
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,008
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,768
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 CS01 Confirmation statement made on 30 July 2020 with updates
11 Nov 2020 PSC01 Notification of Angus James Runciman as a person with significant control on 13 December 2019
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,760
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 126,466.49