ARITHMOSTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

15/04/2415 April 2024 Notification of Paolo Morelli as a person with significant control on 2016-12-19

View Document

15/04/2415 April 2024 Change of details for Mr Paolo Morelli as a person with significant control on 2016-12-19

View Document

15/04/2415 April 2024 Cessation of Pm Holding S.R.L. as a person with significant control on 2021-06-07

View Document

31/01/2431 January 2024 Registered office address changed from Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS England to Unit 1, Mere View Barn Park Lane Pickmere Knutsford WA16 0LG on 2024-01-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS on 2023-01-31

View Document

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

View Accounts

19/12/2219 December 2022 Appointment of Mr Ewan James Campbell as a director on 2022-12-19

View Document

09/12/229 December 2022 Appointment of Mr Darren Mark Palmer as a secretary on 2022-12-09

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

20/07/2120 July 2021 Termination of appointment of Gianni Saccomani as a director on 2021-07-08

View Document

20/07/2120 July 2021 Termination of appointment of Nithiyanandhan Ananthakrishnan as a director on 2021-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

08/07/218 July 2021 Change of details for Pm Holding S.R.L. as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Notification of Pm Holding S.R.L. as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Cessation of Cros Nt Limited as a person with significant control on 2021-06-07

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

25/09/1825 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR. GIORGIO ANDREW JONES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGARVEY

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM BEECHWOOD GROVE PARK WHITE WALTHAM MAIDENHEAD SL6 3LW UNITED KINGDOM

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / CROS NT LIMITED / 16/03/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED NITHIYANANDHAN ANANTHAKRISHNAN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED GIANNI SACCOMANI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED ROBERT NICHOLS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED PAOLO MORELLI

View Document

28/04/1728 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1619 December 2016 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