- Company Overview for ARELION HOLDING UK LTD (12912048)
- Filing history for ARELION HOLDING UK LTD (12912048)
- People for ARELION HOLDING UK LTD (12912048)
- Charges for ARELION HOLDING UK LTD (12912048)
- More for ARELION HOLDING UK LTD (12912048)
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
|
|
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
|
|
02 Oct 2022 | CERTNM |
Company name changed oura bidco uk LTD\certificate issued on 02/10/22
|
|
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
|