ARI CONNECTS LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.07347286
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ARI CONNECTS LIMITED is an active private limited company with number 07347286. It was incorporated 13 years, 9 months, 28 days ago, on 16 August 2010. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arijit Ghosh

Notification date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arijit Ghosh

Cessation date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: 1st Floor, Unit 1 Gillette Way Reading RG2 0BS England

Change date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor, Unit 1 Gillette Way Reading RG2 0BS

Old address: 483 Green Lanes London N13 4BS England

Change date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: 37 Blackbrook Lane Bromley BR2 8AU England

New address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Arijit Ghosh

Change date: 2016-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rumela Ghosh

Change date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-10

Officer name: Mr Arijit Ghosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: 37 Blackbrook Lane Bromley BR2 8AU

Old address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rumela Ghosh

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rumela Ghosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arijit Ghosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: Rumela Ghoshi

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-02

Officer name: Arijit Ghosh

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-07

Officer name: Arijit Ghoshi

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 17 Sep 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arijit Ghoshi

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rumela Ghoshi

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arijit Ghosh

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Arijit Ghosh

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHRA DAYCARE LTD

1 CHESTER CLOSE,LEICESTER,LE1 2GX

Number:10877976
Status:ACTIVE
Category:Private Limited Company

CARANNTH LTD

72 EXETER DRIVE,BIRMINGHAM,B37 5NQ

Number:07971643
Status:ACTIVE
Category:Private Limited Company

DOYINSOLA SOGBESAN LIMITED

106 CRAYDENE ROAD,ERITH,DA8 2HA

Number:09369877
Status:ACTIVE
Category:Private Limited Company

JEFFERSON TILEY LTD

BRISTOL AND EXETER HOUSE LOWER APPROACH ROAD,BRISTOL,BS1 6QS

Number:07762434
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD HR CONSULTING LTD

C/O SABLE INTERNATIONAL 13TH,CROYDON,CR0 0XT

Number:10411126
Status:ACTIVE
Category:Private Limited Company

SANDWICH CONVENIENCE STORE LIMITED

SUITE F16 ST GEORGE'S BUSINESS PARK,SITTINGBOURNE,ME10 3TB

Number:10223290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source