Advanced company searchLink opens in new window

ARELION HOLDING UK LTD

Company number 12912048

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)
04 Dec 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
01 Jun 2024 AA Accounts for a small company made up to 31 December 2023
31 May 2024 TM02 Termination of appointment of Stacy Grehan as a secretary on 31 May 2024
31 May 2024 AP01 Appointment of Mr Johan Ottosson as a director on 31 May 2024
31 May 2024 AP01 Appointment of Mrs Ebba Waltre as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Andrew James Everest as a director on 31 May 2024
08 May 2024 MR01 Registration of charge 129120480004, created on 25 April 2024
29 Apr 2024 AP01 Appointment of Mr Daniel Pierre Kurgan as a director on 25 April 2024
29 Apr 2024 TM01 Termination of appointment of Sophie Elisabeth Reinius as a director on 25 April 2024
06 Mar 2024 AD01 Registered office address changed from Telephone House 3rd Floor 69-77 Paul Street London EC2A 4NW to Telephone House Paul Street London EC2A 4NW on 6 March 2024
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
16 May 2023 AA Accounts for a small company made up to 31 December 2022
02 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 1
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 2 October 2022
02 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/23
02 Oct 2022 CERTNM Company name changed oura bidco uk LTD\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
14 Jul 2022 AA Accounts for a small company made up to 31 December 2021
09 Mar 2022 AP01 Appointment of Sophie Elisabeth Reinius as a director on 28 February 2022
09 Mar 2022 AP03 Appointment of Stacy Grehan as a secretary on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Andrew John Haynes as a director on 28 February 2022
08 Mar 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 March 2022
19 Jan 2022 AD01 Registered office address changed from C/O Intertrust United Kingdom 1 Bartholomew Lane London EC2N 2AX United Kingdom to Telephone House 3rd Floor 69-77 Paul Street London EC2A 4NW on 19 January 2022
19 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
01 Oct 2021 CS01 28/09/21 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/23