ARISTA LABORATORIES EUROPE LIMITED
Status | ACTIVE |
Company No. | 04615860 |
Category | Private Limited Company |
Incorporated | 12 Dec 2002 |
Age | 21 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ARISTA LABORATORIES EUROPE LIMITED is an active private limited company with number 04615860. It was incorporated 21 years, 5 months, 20 days ago, on 12 December 2002. The company address is Station Estate Station Estate, Tadcaster, LS24 9SG, North Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type dormant
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-26
Officer name: Duncan Edward Tyler
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: William Christopher Wilkins
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
Old address: 13 Westwood Way Westwood Business Park Coventry CV4 8HS England
Change date: 2021-07-26
New address: Station Estate Station Road Tadcaster North Yorkshire LS24 9SG
Documents
Change corporate director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Mpac Corporate Services Limited
Change date: 2021-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mpac Group Plc
Change date: 2021-07-26
Documents
Accounts with accounts type dormant
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Mpac Corporate Services Limited
Change date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-12
Officer name: William Christopher Wilkins
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-26
Psc name: Molins Plc
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Christopher Wilkins
Change date: 2019-11-21
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Appoint person secretary company with name date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Duncan Edward Tyler
Appointment date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-01
Officer name: Prism Cosec Limited
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 08 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-08-20
Officer name: Prism Cosec Limited
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-28
Officer name: William Christopher Wilkins
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: James Robert Haughey
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change corporate director company with change date
Date: 17 Apr 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-01-26
Officer name: Molins Corporate Services Limited
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-12-21
Officer name: Prism Cosec Limited
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-21
Officer name: Nicholas Stuart Eland
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Molins Plc
Change date: 2017-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Old address: C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY
New address: 13 Westwood Way Westwood Business Park Coventry CV4 8HS
Change date: 2017-10-10
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Haughey
Appointment date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Cowen
Termination date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Appoint person secretary company with name date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-06
Officer name: Mr Nicholas Stuart Eland
Documents
Termination secretary company with name termination date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-06
Officer name: Sara Philipa Cannon
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change corporate director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Molins Corporate Services Limited
Change date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amelia Carty
Documents
Annual return company with made up date
Date: 11 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Appoint person secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sara Philipa Cannon
Documents
Appoint person secretary company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amelia Marie Carty
Documents
Termination secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Pennycuick
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 11 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 12 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Molins Corporate Services Limited
Change date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from 11 tanners drive blakelands milton keynes MK14 5LU
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 05 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4TH FLOOR VIVO BUILDING,LONDON,SE1 9LQ
Number: | 09208322 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORTLANDT,HAILSHAM,BN27 1AE
Number: | 02718826 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEANSTREETS SELF DEFENCE ASSOCIATION
CROWN HOUSE 4 HIGH STREET,MANCHESTER,M29 8AL
Number: | 10711076 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11738375 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CENTRE PARK ROAD,BOLTON,BL1 3HY
Number: | 06942162 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 13, HERON TOWER,LONDON,EC2N 4AY
Number: | 05434808 |
Status: | ACTIVE |
Category: | Private Limited Company |