1 ARIEL WAY TENANT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Statement of capital on 2025-10-30 |
| 29/10/2529 October 2025 New | Resolutions |
| 27/10/2527 October 2025 New | Resolutions |
| 27/10/2527 October 2025 New | |
| 27/10/2527 October 2025 New | |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 20/10/2520 October 2025 New | |
| 22/11/2422 November 2024 | Accounts for a small company made up to 2023-12-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 07/02/247 February 2024 | Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29 |
| 31/01/2431 January 2024 | Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29 |
| 31/01/2431 January 2024 | Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18 |
| 25/01/2425 January 2024 | Termination of appointment of Michael Depinho as a director on 2024-01-18 |
| 30/12/2330 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 10/11/2310 November 2023 | Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 09/05/239 May 2023 | Register(s) moved to registered office address 10 York Road London SE1 7nd |
| 26/04/2326 April 2023 | Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25 |
| 26/04/2326 April 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25 |
| 26/04/2326 April 2023 | Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25 |
| 26/04/2326 April 2023 | Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25 |
| 01/03/231 March 2023 | Appointment of Michael Depinho as a director on 2023-02-17 |
| 01/03/231 March 2023 | Termination of appointment of Justin Bradley Jones as a director on 2023-02-17 |
| 10/02/2310 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 2023-01-16 |
| 08/12/228 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
| 06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
| 06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
| 06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
| 02/12/222 December 2022 | Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 19/10/2219 October 2022 | Director's details changed for Justin Bradley Jones on 2022-08-06 |
| 12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-03 |
| 11/10/2211 October 2022 | Change of details for Wework International Limited as a person with significant control on 2022-10-11 |
| 11/10/2211 October 2022 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11 |
| 04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-08-08 with no updates |
| 11/11/2111 November 2021 | Accounts for a small company made up to 2020-12-31 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / WEWORK INTERNATIONAL LIMITED / 01/11/2019 |
| 24/12/1924 December 2019 | CURRSHO FROM 31/08/2020 TO 31/12/2019 |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019 |
| 09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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