THE ARIA AGENCY LTD.
Status | ACTIVE |
Company No. | 04583690 |
Category | Private Limited Company |
Incorporated | 06 Nov 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE ARIA AGENCY LTD. is an active private limited company with number 04583690. It was incorporated 21 years, 7 months, 1 day ago, on 06 November 2002. The company address is 2 Manor Farm Close 2 Manor Farm Close, Bicester, OX25 2NA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Termination secretary company with name termination date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Ellen Chalk
Termination date: 2020-08-24
Documents
Change person director company with change date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward William Chalk
Change date: 2020-05-08
Documents
Change person secretary company with change date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-08
Officer name: Mrs Katherine Ellen Chalk
Documents
Change to a person with significant control
Date: 08 May 2020
Action Date: 08 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Edward William Chalk
Change date: 2020-05-08
Documents
Change registered office address company with date old address new address
Date: 08 May 2020
Action Date: 08 May 2020
Category: Address
Type: AD01
Old address: 21 Abbott Corner Marston Moretaine Bedford MK43 0GX England
Change date: 2020-05-08
New address: 2 Manor Farm Close Merton Bicester OX25 2NA
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 18 Dec 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-11-01
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 04 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-03
Psc name: Thomas Edward William Chalk
Documents
Appoint person secretary company with name date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katherine Ellen Chalk
Appointment date: 2018-04-03
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Elizabeth Chalk
Termination date: 2018-04-03
Documents
Termination secretary company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-03
Officer name: Sally Elizabeth Chalk
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
New address: 21 Abbott Corner Marston Moretaine Bedford MK43 0GX
Change date: 2018-04-03
Old address: 46 High Street Southill Bedfordshire SG18 9HU
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Steven John Chalk
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Thomas Edward William Chalk
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven John Chalk
Cessation date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 18 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type dormant
Date: 27 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 20 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven John Chalk
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Elizabeth Chalk
Change date: 2009-12-03
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 07/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
99 GREENFIELD,HOLYWELL,CH8 7GR
Number: | 02892517 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 10021081 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WESTFIELD ROAD,NORTH DUFFIELD,YO8 5TW
Number: | 06631140 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB TRAINING AND CONSULTANCY LIMITED
28 CHURCH LANE,MARPLE,SK6 6DE
Number: | 10173333 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,BASINGSTOKE,RG21 4DZ
Number: | 08725490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOMC - LEIGH PARK CRAFTS INITIATIVE TRUST LIMITED
2 BISHOPSTOKE ROAD,HAVANT,PO9 5BN
Number: | 04482576 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |