Advanced company searchLink opens in new window

ARIA NETWORKS LIMITED

Company number 05604544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2013 TM01 Termination of appointment of John Cronin as a director
20 Nov 2013 MR01 Registration of charge 056045440009
16 Nov 2013 MR01 Registration of charge 056045440010
13 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,462.47646
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
13 Nov 2013 MR04 Satisfaction of charge 056045440007 in full
13 Nov 2013 MR04 Satisfaction of charge 056045440006 in full
13 Nov 2013 MR04 Satisfaction of charge 056045440004 in full
13 Nov 2013 MR04 Satisfaction of charge 056045440008 in full
13 Nov 2013 MR04 Satisfaction of charge 056045440005 in full
16 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2013 MR01 Registration of charge 056045440007
25 Jul 2013 MR01 Registration of charge 056045440008
28 Jun 2013 MR01 Registration of charge 056045440006
17 Jun 2013 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
28 May 2013 MR01 Registration of charge 056045440005
28 May 2013 MR01 Registration of charge 056045440004
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 7,462.47646
04 Apr 2013 CH01 Director's details changed for Anthony Paul Fallows on 4 April 2013
25 Mar 2013 AA Accounts for a small company made up to 30 June 2012
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2013 TM02 Termination of appointment of Paul Ackerman as a secretary
03 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders