ARI ENHANCED LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Satisfaction of charge 089287950002 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 089287950001 in full

View Document

26/01/2326 January 2023 Cessation of C6 Data Intelligence Ltd as a person with significant control on 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

10/01/2310 January 2023 Notification of Andrea Pignataro as a person with significant control on 2023-01-01

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/01/2228 January 2022 Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to 10 Queen Street Place London EC4R 1BE

View Document

28/01/2228 January 2022 Register(s) moved to registered office address C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE

View Document

27/01/2227 January 2022 Appointment of Neil Griffin as a secretary on 2022-01-24

View Document

22/10/2122 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/10/2122 October 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

14/06/2114 June 2021 Registration of charge 089287950002, created on 2021-06-10

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION, 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HAMILTON MATTHEWS

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED C6 ENHANCED INTELLIGENCE LTD CERTIFICATE ISSUED ON 14/02/20

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOMER

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR KUNAL GULLAPALLI

View Document

04/10/194 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

23/10/1723 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/07/166 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

01/07/161 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1524 November 2015 SAIL ADDRESS CREATED

View Document

20/11/1520 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR HAMILTON IAN MATTHEWS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JONATHAN FREDERICK GOMER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN INNES

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 21 BUNHILL ROW LONDON EC1Y 8LP

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 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