ARETI GROUP LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Notification of Areti Holdings Ltd as a person with significant control on 2022-01-19 |
23/07/2523 July 2025 | Cessation of Peter Robert Kelly as a person with significant control on 2024-01-05 |
23/07/2523 July 2025 | Cessation of Luke Samuel Clarke as a person with significant control on 2024-01-05 |
22/04/2522 April 2025 | Registration of charge 138583800001, created on 2025-04-22 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
11/01/2411 January 2024 | Change of details for Mr Peter Robert Kelly as a person with significant control on 2024-01-11 |
11/01/2411 January 2024 | Director's details changed for Mr Luke Samuel Clarke on 2024-01-11 |
11/01/2411 January 2024 | Director's details changed for Mr Peter Robert Kelly on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Mr Luke Samuel Clarke as a person with significant control on 2024-01-11 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
15/02/2315 February 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
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 |
06/04/226 April 2022 | Certificate of change of name |
25/03/2225 March 2022 | Notification of Luke Samuel Clarke as a person with significant control on 2022-03-21 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-21 with updates |
25/03/2225 March 2022 | Change of details for Mr Peter Robert Kelly as a person with significant control on 2022-03-21 |
07/02/227 February 2022 | Change of details for Mr Peter Robert Kelly as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Cessation of Alice Sheri Clarke as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Termination of appointment of Alice Sheri Clarke as a director on 2022-02-03 |
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 |
02/02/222 February 2022 | Change of details for Mrs Alice Sheri Clarke as a person with significant control on 2022-01-26 |
02/02/222 February 2022 | Notification of Peter Robert Kelly as a person with significant control on 2022-01-26 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with updates |
28/01/2228 January 2022 | Appointment of Mr Peter Robert Kelly as a director on 2022-01-26 |
19/01/2219 January 2022 | Incorporation |
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