Advanced company searchLink opens in new window

ARIDHIA INFORMATICS LIMITED

Company number SC324508

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)
11 Jun 2021 CS01 29/05/21 Statement of Capital gbp 2101294.9573
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/10/2021
01 Jun 2021 AD01 Registered office address changed from Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF Scotland to 163 Bath Street Glasgow G2 4SQ on 1 June 2021
22 Feb 2021 CH01 Director's details changed for Mr Andrew Murdoch Elder on 11 December 2020
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 466(Scot) Alterations to floating charge SC3245080004
05 Aug 2020 466(Scot) Alterations to floating charge SC3245080008
05 Aug 2020 466(Scot) Alterations to floating charge SC3245080003
05 Aug 2020 466(Scot) Alterations to floating charge SC3245080002
31 Jul 2020 MR01 Registration of charge SC3245080008, created on 24 July 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 29 May 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/07/2020
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 2,101,294.9573
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to article 10.3 shares allotted and issued without such shares being offered to the shareholders approved 09/08/2019
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,065,252.9573
30 May 2019 MR01 Registration of charge SC3245080007, created on 22 May 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to article 10.3 of the existing articles, 667C ordinary shares of £0.01 each may be allotted and issued without being offered to the shareholders 22/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of Karen Thornton as a director on 31 May 2018
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 May 2018 TM01 Termination of appointment of Christopher Valentine Roche as a director on 9 March 2018
04 Jan 2018 AA Accounts for a small company made up to 31 December 2016
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 2,065,246.2873