ARIELMET LTD
Status | ACTIVE |
Company No. | 10149562 |
Category | Private Limited Company |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ARIELMET LTD is an active private limited company with number 10149562. It was incorporated 8 years, 1 month, 6 days ago, on 27 April 2016. The company address is 9 Valley Side, London, E4 7SR, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-15
Officer name: Mr Stelian Ganchev Atanasov
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-15
Psc name: Mr Stelian Ganchev Atanasov
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-29
Old address: Flat 8 Palmers Court Palmers Road London N11 1SG England
New address: 9 Valley Side London E4 7SR
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mr Stelian Ganchev Atanasov
Documents
Change to a person with significant control
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-17
Psc name: Mr Stelian Ganchev Atanasov
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Old address: Flat 4 315 Mount Pleasant Road London N17 6HD England
New address: Flat 8 Palmers Court Palmers Road London N11 1SG
Change date: 2020-07-17
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Stelian Ganchev Atanasov
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: 49a Finsbury Road London N22 8PA United Kingdom
New address: Flat 4 315 Mount Pleasant Road London N17 6HD
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Some Companies
43 BRAND HILL DRIVE,WAKEFIELD,WF4 1PF
Number: | 10592332 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.A. WILSON DESIGN/BUILD LIMITED
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 04142586 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHEAPSIDE,WAKEFIELD,WF1 2TF
Number: | 08552554 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRIFTY HOUSE,HITCHIN,SG4 0SB
Number: | 07427949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 10727031 |
Status: | ACTIVE |
Category: | Private Limited Company |
S S PLUMBING & GAS HEATING SERVICES LIMITED
37 LOWER ROAD,ORPINGTON,BR5 4AH
Number: | 06399258 |
Status: | ACTIVE |
Category: | Private Limited Company |