ARETI GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 Notification of Areti Holdings Ltd as a person with significant control on 2022-01-19

View Document

23/07/2523 July 2025 Cessation of Peter Robert Kelly as a person with significant control on 2024-01-05

View Document

23/07/2523 July 2025 Cessation of Luke Samuel Clarke as a person with significant control on 2024-01-05

View Document

22/04/2522 April 2025 Registration of charge 138583800001, created on 2025-04-22

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Peter Robert Kelly as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Luke Samuel Clarke on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Peter Robert Kelly on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Luke Samuel Clarke as a person with significant control on 2024-01-11

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/02/2315 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

09/12/229 December 2022 Registered office address changed from 92 Coopersale Common Coopersale Epping Essex CM16 7QU England to 4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2022-12-09

View Document

06/04/226 April 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Notification of Luke Samuel Clarke as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

25/03/2225 March 2022 Change of details for Mr Peter Robert Kelly as a person with significant control on 2022-03-21

View Document

07/02/227 February 2022 Change of details for Mr Peter Robert Kelly as a person with significant control on 2022-02-03

View Document

07/02/227 February 2022 Cessation of Alice Sheri Clarke as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Alice Sheri Clarke as a director on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from 42 Malmains Drive Frenchay Bristol BS16 1PJ England to 92 Coopersale Common Coopersale Epping Essex CM16 7QU on 2022-02-03

View Document

02/02/222 February 2022 Change of details for Mrs Alice Sheri Clarke as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Notification of Peter Robert Kelly as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/01/2228 January 2022 Appointment of Mr Peter Robert Kelly as a director on 2022-01-26

View Document

19/01/2219 January 2022 Incorporation

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