ARRIS CONSULTANTS LTD.

Company Documents

DateDescription
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Director's details changed for Mrs Elvira Anna Olbrich on 2021-12-02

View Document

11/11/2111 November 2021 Appointment of Mrs Elvira Anna Olbrich as a director on 2021-10-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

11/11/2111 November 2021 Termination of appointment of Mark Andrew Olbrich as a director on 2021-08-28

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 33 AMESBURY DRIVE LONDON E4 7PZ

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 02/01/18 STATEMENT OF CAPITAL GBP 5

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED OLBRICH RESOURCE-EUROPE LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY CARL MIDGLEY

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 46 NEWLANDS ROAD WOODFORD GREEN ESSEX IG8 0RU

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1213 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OLBRICH / 02/10/2009

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OLBRICH / 01/01/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED ZOLABLUE DESIGNS LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 129 AUCKLAND ROAD ILFORD ESSEX IG1 4SQ

View Document

03/04/033 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information