ARIETTA MEDTECH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 4 Pipit Green Bracknell RG12 8BY England to 40 Darby Vale Warfield Bracknell RG42 2PQ on 2022-02-03

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MISS SVETLANA DAVIS

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY SVETLANA DAVIS

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MISS ANASTASIA DAVIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/10/197 October 2019 SECRETARY APPOINTED MISS SVETLANA DAVIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 19 CHAUCER WAY WOKINGHAM RG41 3BG UNITED KINGDOM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY WANDA GROENEWALD

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information