- Company Overview for ARIA NETWORKS LIMITED (05604544)
- Filing history for ARIA NETWORKS LIMITED (05604544)
- People for ARIA NETWORKS LIMITED (05604544)
- Charges for ARIA NETWORKS LIMITED (05604544)
- More for ARIA NETWORKS LIMITED (05604544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
06 Oct 2023 | AD01 | Registered office address changed from Unit 3.4 Tramshed Tech Griffin Lodge at Newport Market Newport NP20 1GL Wales to Unit 1.05 Newark Works 2 Foundry Lane Bath BA2 3GZ on 6 October 2023 | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
25 Jul 2022 | AD01 | Registered office address changed from Beauford House 8-9 Princes Street Bath BA1 1HL England to Unit 3.4 Tramshed Tech Griffin Lodge at Newport Market Newport NP20 1GL on 25 July 2022 | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | AP01 | Appointment of Mr Hywel Gareth Edwards as a director on 17 May 2022 | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
05 Jan 2022 | AD01 | Registered office address changed from Beauford House Princes Street Bath BA1 1HL England to Beauford House 8-9 Princes Street Bath BA1 1HL on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Beauford House Princes Street Bath BA1 1HL on 5 January 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Andrew John Houghton Povey as a director on 15 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Andrew John Houghton Povey as a director on 15 November 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Andrew John Houghton Povey as a director on 15 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Robert Beals Wyeth on 9 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Robert Beals Wyeth as a director on 9 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of George Shanks as a director on 9 November 2021 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
29 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
29 Jul 2021 | TM01 | Termination of appointment of Mark Thomas Boggett as a director on 27 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Simon James Knevett Barratt as a director on 27 July 2021 | |
27 Jul 2021 | MR01 | Registration of charge 056045440018, created on 23 July 2021 |