ARIA PRIVATE CLIENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Termination of appointment of Andrew Neil Mckenzie-Smart as a director on 2025-05-09

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Change of details for Mr Matthew Brittain as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Matthew William Brittain on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Katarzyna Ewa Januchowska as a secretary on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Katarzyna Januchowska as a director on 2023-05-10

View Document

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

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Miss Chloe Hannah Thompson as a director on 2022-03-03

View Document

04/04/224 April 2022 Appointment of Katarzyna Januchowska as a director on 2022-03-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Nicola Jane Mckenzie-Smart as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Ms Katarzyna Ewa Januchowska as a secretary on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM GROUND FLOOR 2 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MCKENZIE-SMART / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL MCKENZIE-SMART / 03/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1531 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED DAVID BRIMACOMBE

View Document

31/12/1531 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR DAVID BRIMACOMBE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ANDREW NEIL MCKENZIE-SMART

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY GAURAV MODGILL

View Document

22/10/1522 October 2015 SECRETARY APPOINTED NICOLA JANE MCKENZIE-SMART

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR KUMAR MODGILL

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1424 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 4 DUKE STREET RICHMOND SURREY TW9 1HP

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/134 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 SAIL ADDRESS CHANGED FROM: . RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE UNITED KINGDOM

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM BRITTAIN / 01/11/2013

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM NUMBER 10 COLDBATH SQUARE LONDON EC1R 5HL UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR KUMAR GAURAV MODGILL

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DENBY

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR GAURAV MODGILL

View Document

12/04/1312 April 2013 TERMINATE SEC APPOINTMENT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DENBY

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTONY DENBY / 31/03/2013

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTONY DENBY / 05/01/2012

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

11/06/1111 June 2011 DIRECTOR APPOINTED MR JEREMY RICHARD SMITH

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM NUMBER 10 COLDBATH SQUARE LONDON LONDON EC1R 5HL UNITED KINGDOM

View Document

15/02/1115 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1115 February 2011 SAIL ADDRESS CREATED

View Document

15/02/1115 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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