ARADRIMP LTD
Status | ACTIVE |
Company No. | 11471833 |
Category | Private Limited Company |
Incorporated | 18 Jul 2018 |
Age | 5 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ARADRIMP LTD is an active private limited company with number 11471833. It was incorporated 5 years, 10 months, 28 days ago, on 18 July 2018. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-22
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Old address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Gazette filings brought up to date
Date: 25 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Watson
Cessation date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 02 May 2019
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-06
Psc name: Jeanny Rose Pagdanganan
Documents
Change account reference date company current shortened
Date: 25 Jan 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-04-05
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Paul Watson
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Mrs Jeanny Rose Pagdanganan
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
Old address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom
Change date: 2018-09-06
Documents
Some Companies
BUD RESCUE AND RECOVERY LTD VEHICLE COMPOUND,BOREHAMWOOD,WD6 1FX
Number: | 05210857 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON STREET,READING,RG1 4QA
Number: | 07718304 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 ALMOND STREET,GRANGEMOUTH,FK3 8PT
Number: | SC608981 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 52-53 SHRIVENHAM HUNDRED BUSINESS PARK,WATCHFIELD,SN6 8TY
Number: | 06851491 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CIRRUS PARK LOWER FARM ROAD,NORTHAMPTON,NN3 6UR
Number: | 04487865 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAKTIM RENEWABLE ENERGY LIMITED
53 CRAIGIEVAR AVENUE,GLASGOW,G33 5DF
Number: | SC425286 |
Status: | ACTIVE |
Category: | Private Limited Company |