ARIES COLLABORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Registered office address changed from Flat C 22 Almeida Street London N1 1TB to The Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2025-06-20 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/08/218 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/06/1924 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / YASEMIN KOC / 03/02/2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 22 ALMEIDA STREET LONDON N1 1TB UNITED KINGDOM |
28/02/1428 February 2014 | DIRECTOR APPOINTED YASEMIN KOC |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/02/143 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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