ARIAN GLOBE LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM
SUITE S7 RAYS HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7XP
ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
FLAT 1 SUNSET HOUSE
GRANT ROAD
HARROW
MIDDLESEX
HA3 7SA
ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
SUITE S7 RAYS HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7XP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR KHALID KHAN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY AZEEZA SHERIFFDEEN

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS AZEEZA SHERIFFDEEN

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AZEEZA SHERIFFDEEN / 13/12/2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY AZEEZA SHERIFFDEEN

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
26A LAKE AVENUE
SLOUGH
SL1 3BZ
ENGLAND

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR KHALID BASHIR KHAN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAHDI RAFIEI ZAMANI

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
SUITE 10 RAYS HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7XP
UNITED KINGDOM

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHDI RAFIEI ZAMANI / 01/06/2013

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM SUITE 2, RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP

View Document

26/09/1126 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHDI RAFIEI ZAMANI / 01/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / AZEEZA SHERIFFDEEN / 01/09/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED GULFPHONE LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHDI RAFIEI ZAMANI / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

31/01/1031 January 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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