ARYSTA LIFESCIENCE U.K. JPY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Mandar Jayant Kadam on 2022-10-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

23/03/2323 March 2023 Auditor's resignation

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Change of details for Arysta Lifescience U.K. Holdings Limited as a person with significant control on 2021-06-14

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2017-05-20

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

07/10/197 October 2019 PREVSHO FROM 31/03/2020 TO 31/03/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MANDAR JAYANT KADAM

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GIBBENS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085369010005

View Document

29/04/1929 April 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/06/172 June 2017 20/05/17 Statement of Capital jpy 316.18

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARK GORDON GIBBENS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085369010004

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085369010003

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085369010001

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085369010002

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/03/1610 March 2016 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2016-03-10

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN KOEPPL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED DAVID JACOBOSKI

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE HEWETT

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO

View Document

04/08/154 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085369010005

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED BRYAN KOEPPL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLASER

View Document

04/03/154 March 2015 DIRECTOR APPOINTED FRANK MONTEIRO

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

16/12/1416 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/12/1416 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/12/1416 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

26/09/1426 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG

View Document

27/11/1327 November 2013 RE APPT OF AUDITORS/RE AUDITORS RENUMERATION 25/10/2013

View Document

27/11/1327 November 2013 25/10/13 STATEMENT OF CAPITAL JPY 316.18

View Document

13/09/1313 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 2

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER GARETH JOSEPH RICHARDS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG

View Document

11/07/1311 July 2013 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

01/07/131 July 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ERIC BLASER / 28/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MAYLOR HEWETT / 28/05/2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085369010004

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085369010001

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085369010002

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085369010003

View Document

20/05/1320 May 2013 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