Advanced company searchLink opens in new window

ARAUCARIA LIMITED

Company number 13980395

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)
29 Jan 2025 AP01 Appointment of Ms Kate Livingstone as a director on 22 January 2025
04 Nov 2024 CH01 Director's details changed for Mohammed Khan on 4 November 2024
08 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
05 Sep 2024 MA Memorandum and Articles of Association
05 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2024 SH10 Particulars of variation of rights attached to shares
04 Sep 2024 CH01 Director's details changed for Jaidee Spear on 4 September 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Dec 2023 AD01 Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
23 Mar 2023 PSC02 Notification of Forward Thinking (Bristol) Limited as a person with significant control on 16 March 2023
23 Mar 2023 PSC07 Cessation of Gareth David Ward as a person with significant control on 16 March 2023
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
31 May 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 1,001
27 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 956
27 May 2022 MR01 Registration of charge 139803950001, created on 25 May 2022
25 May 2022 MA Memorandum and Articles of Association
25 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 100
19 May 2022 AP01 Appointment of Jaidee Spear as a director on 18 May 2022
19 May 2022 AP01 Appointment of Mr Mohammed Khan as a director on 18 May 2022
19 May 2022 AP01 Appointment of Mr Gavin Penn as a director on 18 May 2022
16 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-16
  • GBP 1