Advanced company searchLink opens in new window

ARLINGTON ADVISORS LIMITED

Company number 08299618

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)
20 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
19 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 February 2022
19 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 February 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD02 Register inspection address has been changed from C/O Hill Dickinson Llp, 20 Primrose Street London EC2A 2EW England to The Broadgate Tower, 20 Primrose Street London EC2A 2EW
05 Jun 2023 AD02 Register inspection address has been changed from 165 C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to The Broadgate Tower, 20 Primrose Street London EC2A 2EW
10 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2023. and again on 19/01/24
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 PSC07 Cessation of Rima Nasser as a person with significant control on 7 July 2022
20 Jul 2022 SH02 Sub-division of shares on 22 September 2021
20 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital be sub divided 22/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 11.24
21 Jun 2022 MA Memorandum and Articles of Association
21 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; sub-division 22/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/01/2024
08 Dec 2021 TM01 Termination of appointment of Peter Victor Tarazi as a director on 29 November 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 AP01 Appointment of Mr Peter Victor Tarazi as a director on 22 April 2021
17 Feb 2021 PSC01 Notification of Rima Nasser as a person with significant control on 10 February 2021
15 Feb 2021 PSC04 Change of details for Mr George Nicholas Shweiry as a person with significant control on 10 February 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 PSC04 Change of details for Mr George Nicholas Shweiry as a person with significant control on 31 January 2020