ADVANCED INHALATION RITUALS FINCO PLC

Company Documents

DateDescription
17/10/2417 October 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

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

09/10/249 October 2024 Change of details for Advanced Inhalation Rituals Midco Limited as a person with significant control on 2024-10-09

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Director's details changed for Mr Manuel Stotz 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 2023-10-08 with updates

View Document

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

View Document

14/06/2314 June 2023 Change of details for United Brands of Shisha Midco Limited as a person with significant control on 2022-05-20

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

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

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

14/10/1914 October 2019 COMMENCE BUSINESS AND BORROW

View Document

14/10/1914 October 2019 APPLICATION COMMENCE BUSINESS

View Document

09/10/199 October 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