PROJECT ARIA MIDCO 1 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of John Lee Robinson as a director on 2025-07-09

View Document

22/04/2522 April 2025 Full accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Lee Robinson on 2025-02-18

View Document

15/03/2415 March 2024 Full accounts made up to 2023-04-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/02/2420 February 2024 Change of details for Project Aria Topco Limited as a person with significant control on 2023-08-10

View Document

06/09/236 September 2023 Appointment of Mr Lee Robinson as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of John Morgan as a director on 2023-05-15

View Document

06/09/236 September 2023 Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07

View Document

10/08/2310 August 2023 Registered office address changed from 17 North Crescent Diplocks Way Hailsham BN27 3JF England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 2023-08-10

View Document

22/03/2322 March 2023 Full accounts made up to 2022-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr John Morgan on 2021-05-28

View Document

21/09/2221 September 2022 Director's details changed for Mr Stephen Robert Peck on 2022-09-21

View Document

29/04/2229 April 2022 Current accounting period extended from 2022-02-28 to 2022-04-30

View Document

01/03/221 March 2022 Director's details changed for Mr Paul Nicholas Ballard on 2021-08-16

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/06/2118 June 2021 CHANGE OF NAME 25/05/2021

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / FOOTCO 6 LIMITED / 25/05/2021

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR PAUL NICHOLAS BALLARD

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / PROJECT ARIA TOPCO LIMITED / 28/05/2021

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR STEPHEN ROBERT PECK

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES TITMUSS

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR NANCY CHEN

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 100 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR JAMES TITMUSS

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR SUSIE STANFORD

View Document

26/05/2126 May 2021 COMPANY NAME CHANGED FOOTCO 7 LIMITED CERTIFICATE ISSUED ON 26/05/21

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MISS NANCY YINGNAN CHEN

View Document

23/02/2123 February 2021 CESSATION OF FIS NOMINEE LIMITED AS A PSC

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOTCO 6 LIMITED

View Document

19/02/2119 February 2021 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