ARAX GLOBAL LIMITED

Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England
StatusACTIVE
Company No.09204260
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2017-10-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5590L) LIMITED

UNIT 10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP

Number:06112851
Status:ACTIVE
Category:Private Limited Company

CARE WITH CLARE LTD

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

GATEFORTH CONSULTING LIMITED

56 HARLECH ROAD,LONDON,N14 7BX

Number:05556051
Status:ACTIVE
Category:Private Limited Company

LOVERADGE MINISTRIES LTD

37 LANNOY ROAD,LONDON,SE9 2BL

Number:11409510
Status:ACTIVE
Category:Private Limited Company
Number:11849741
Status:ACTIVE
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