ARETE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewDirector's details changed for Mr Jonathan Dominic Finbar Beckett on 2025-10-24

View Document

24/10/2524 October 2025 NewAppointment of Mr Adam Peter Mccartney as a director on 2025-10-16

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr Stephen Nigel Moon on 2025-10-24

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from Unit 2, 118 Putney Bridge Road, London Putney London SW15 2NQ England to Unit 2, 118 Putney Bridge Road Putney London SW15 2NQ on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from Studio 1 118 Putney Bridge Road Putney London SW15 2NQ England to Unit 2, 118 Putney Bridge Road, London Putney London SW15 2NQ on 2025-05-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Sub-division of shares on 2024-02-19

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Jonathan Dominic Finbar Beckett on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Simon Nicholas Bayliff on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Simon Nicholas Bayliff as a person with significant control on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 ADOPT ARTICLES 09/10/2019

View Document

11/11/1911 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 135.00

View Document

11/11/1911 November 2019 SUB-DIVISION 09/10/19

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MS TARANEH REBECCA TALAI

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET FULHAM GREEN LONDON SW6 3JA

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

08/07/158 July 2015 01/03/15 STATEMENT OF CAPITAL GBP 120.00

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR JONATHAN DOMINIC FINBAR BECKETT

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O STONEGATE TRINITY 2ND FLOOR, QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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