ADVANCED INHALATION RITUALS HOLDCO LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

14/03/2514 March 2025 Registration of charge 122269590003, created on 2025-03-05

View Document

11/03/2511 March 2025 Satisfaction of charge 122269590002 in full

View Document

27/09/2427 September 2024 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Director's details changed for Mr Tamir Saeed on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Bassem Lotfy on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Ms Mary-Ann Orr on 2024-06-04

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

15/11/2315 November 2023 Register inspection address has been changed from 20 Eastbourne Terrace Paddington London W2 6LG England to 11th Floor 200 Aldersgate Street London EC1A 4HD

View Document

14/11/2314 November 2023 Register(s) moved to registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD

View Document

18/10/2318 October 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-10-18

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG

View Document

28/03/2328 March 2023 Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG

View Document

28/03/2328 March 2023 Register inspection address has been changed to 20 Eastbourne Terrace Paddington London W2 6LG

View Document

28/03/2328 March 2023 Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG

View Document

28/03/2328 March 2023 Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG

View Document

14/03/2314 March 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-03-08

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

06/12/226 December 2022 Director's details changed for Ms Mary-Ann Orr on 2022-09-26

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

21/09/2221 September 2022 Satisfaction of charge 122269590001 in full

View Document

21/09/2221 September 2022 Registration of charge 122269590002, created on 2022-09-20

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/08/2131 August 2021 Registered office address changed from , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2021-08-31

View Document

01/02/211 February 2021 Registered office address changed from , Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ, United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2021-02-01

View Document

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company