ARAX GLOBAL LIMITED
Status | ACTIVE |
Company No. | 09204260 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ARAX GLOBAL LIMITED is an active private limited company with number 09204260. It was incorporated 9 years, 8 months, 27 days ago, on 04 September 2014. The company address is Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-08
Psc name: Mr Vahik Mansourian
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-08
Officer name: Mr Vahik Toby Mansourian
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
Old address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
Change date: 2022-06-08
New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vahik Toby Mansourian
Appointment date: 2022-04-27
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Velloni
Termination date: 2022-04-27
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vahik Toby Mansourian
Termination date: 2022-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stephanie Velloni
Appointment date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Vahik Mansourian
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vahik Mansourian
Change date: 2020-01-01
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
Change date: 2019-07-16
New address: Second Floor 123 Aldersgate Street London EC1A 4JQ
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 26 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-26
Capital : 13,900 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 09 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-09
Capital : 13,106 GBP
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-01
Psc name: Mr Vahik Mansourian
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Edward Orlando Corke
Termination date: 2018-12-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Alan Michael Reif
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Old address: 3rd Floor 120 Moorgate Moorgate London EC2M 6UR
Change date: 2018-02-20
New address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 02 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 18 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2017-10-10
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Edward Orlando Corke
Appointment date: 2017-05-17
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-17
Officer name: Mr Alan Michael Reif
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2017-03-01
Documents
Capital allotment shares
Date: 18 Jan 2017
Action Date: 13 Dec 2016
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2016-12-13
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
New address: 3rd Floor 120 Moorgate Moorgate London EC2M 6UR
Old address: 4-5 Bonhill Street London EC2A 4BX United Kingdom
Change date: 2015-11-30
Documents
Some Companies
UNIT 10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 06112851 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEENS CLUB TERRACE,LONDON,W14 9TA
Number: | 11958792 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASLINE PLUMBING HEATING & AIRCONDITIONING LTD
23 WOODRUFF LANE,NEWARK,NG22 8UF
Number: | 11285402 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HARLECH ROAD,LONDON,N14 7BX
Number: | 05556051 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LANNOY ROAD,LONDON,SE9 2BL
Number: | 11409510 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGRAM CHINESE CHARACTERS TEACHING CENTRE LIMITED
2ND FLOOR,CLERKENWELL,EC1M 6HW
Number: | 11849741 |
Status: | ACTIVE |
Category: | Private Limited Company |