Advanced company searchLink opens in new window

ARUP INTERNATIONAL PROJECTS LIMITED

Company number 09084147

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 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Dec 2023 AA Full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
15 Dec 2022 AP03 Appointment of Ms Jenny Kristina Matilda Ellerd-Styles as a secretary on 6 December 2022
01 Jul 2022 TM02 Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022
04 Apr 2022 TM01 Termination of appointment of Geoffrey Nevil Hunt as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Anthony Frederick Lovell as a director on 1 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
28 Jun 2021 PSC05 Change of details for Ove Arup Holdings Limited as a person with significant control on 30 April 2021
10 May 2021 CH01 Director's details changed for Mr Robert Philip Boardman on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 AP01 Appointment of Dr Yuk Nin Andy Lee as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Paul Anthony Coughlan as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Geoffrey Nevil Hunt as a director on 19 October 2020
19 Oct 2020 AP03 Appointment of Ms Vanessa Jane Shakespeare as a secretary on 19 October 2020
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 500,000
20 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates