Advanced company searchLink opens in new window

ARILEE LIMITED

Company number 06833102

Filter by category

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)
07 Oct 2014 CERTNM Company name changed luxe consulting LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
24 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 101
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 CH01 Director's details changed for Mr James Anthony Lee on 8 May 2012
29 May 2012 CH01 Director's details changed for Mr James Anthony Lee on 8 May 2012
21 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Geoffrey Heppell as a director
21 Mar 2012 CH03 Secretary's details changed for Miss Linda Elizabeth Collins on 13 March 2012
27 Feb 2012 SH08 Change of share class name or designation
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 101
27 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2012 CC04 Statement of company's objects
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 CH01 Director's details changed for James Anthony Lee on 9 April 2010
22 Jun 2010 AP01 Appointment of Mr Geoffrey Leonard Heppell as a director
16 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for James Anthony Lee on 2 March 2010
02 Mar 2009 NEWINC Incorporation