- Company Overview for ARITHMETIKI LIMITED (05828235)
- Filing history for ARITHMETIKI LIMITED (05828235)
- People for ARITHMETIKI LIMITED (05828235)
- More for ARITHMETIKI LIMITED (05828235)
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) |
---|---|---|---|
13 Jun 2016 | AD01 | Registered office address changed from C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to C/O Pearl Accounting Ltd Suite 1 Ballards Lane London N3 2DN on 13 June 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ to Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 28 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Stephanie Chasles on 1 May 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2012 | TM02 | Termination of appointment of Stuart Gerrard as a secretary | |
17 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AD01 | Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 2 June 2011 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | CH01 | Director's details changed for Stephanie Chasles on 24 May 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Stephanie Chasles on 24 May 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | 363a | Return made up to 24/05/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |