ARISTI LIMITED
Status | ACTIVE |
Company No. | 06504641 |
Category | Private Limited Company |
Incorporated | 14 Feb 2008 |
Age | 16 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ARISTI LIMITED is an active private limited company with number 06504641. It was incorporated 16 years, 3 months, 17 days ago, on 14 February 2008. The company address is Innovation Centre Longbridge Technology Park Innovation Centre Longbridge Technology Park, Birmingham, B31 2TS, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Feb 2022
Action Date: 23 Dec 2021
Category: Capital
Type: SH01
Capital : 8,500 GBP
Date: 2021-12-23
Documents
Mortgage satisfy charge full
Date: 04 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065046410001
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Jervis
Appointment date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Capital allotment shares
Date: 10 Feb 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-23
Capital : 8,400 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Apr 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Capital
Type: SH01
Capital : 8,300 GBP
Date: 2020-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065046410002
Charge creation date: 2020-03-06
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Capital allotment shares
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Capital
Type: SH01
Capital : 4,800 GBP
Date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH01
Capital : 4,700 GBP
Date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Capital allotment shares
Date: 05 Jul 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Capital : 4,500 GBP
Date: 2017-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 14 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065046410001
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Change registered office address company with date old address
Date: 23 Feb 2014
Action Date: 23 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-23
Old address: Vancouver House Hagley Road Edgbaston Birmingham West Midlands B16 8LB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Albany House 324-326 Regent Street London W1B 3HH
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harjinder Singh Uppal
Change date: 2010-04-02
Documents
Change person secretary company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanette Purbrick Uppal
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 22 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / harjinder uppal / 24/02/2009
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 41 elizabeth road moseley birmingham B13 8QH
Documents
Legacy
Date: 01 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009
Documents
Some Companies
62 HEMPSTEAD ROAD,WATFORD,WD17 4ER
Number: | 06568315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 TRADE CITY,SUNBURY-ON-THAMES,TW16 7DX
Number: | 04086923 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 04550605 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POTTERY,BOVEY TRACEY,TQ13 9DS
Number: | 06361318 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NAGS HEAD ROAD,ENFIELD,EN3 7AJ
Number: | 11902966 |
Status: | ACTIVE |
Category: | Private Limited Company |
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 09679695 |
Status: | ACTIVE |
Category: | Private Limited Company |