Advanced company searchLink opens in new window

ARLIQUE MEDIA INVESTMENTS PLC

Company number 01694613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2013 TM01 Termination of appointment of Nishant Fadia as a director
05 Dec 2013 AP01 Appointment of Nishant Avinash Fadia as a director
05 Nov 2013 TM01 Termination of appointment of Bernard Kumeta as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
22 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
10 Jan 2013 AR01 Annual return made up to 15 December 2012 no member list
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
17 Apr 2012 TM01 Termination of appointment of Rivkaran Chadha as a director
17 Apr 2012 AP01 Appointment of Dr Christopher Henry Bruce Honeyborne as a director
17 Apr 2012 AP01 Appointment of Bernard John Kumeta as a director
17 Apr 2012 TM01 Termination of appointment of Naresh Malhotra as a director
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
24 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt directors report/re-elect director/re-appt auditors/fix remuneration 01/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2012 AR01 Annual return made up to 15 December 2011 no member list
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,643,194.05
09 Nov 2011 AP01 Appointment of Ramakrishnan Sankaranarayanan as a director
09 Nov 2011 AP01 Appointment of Shivkumar Venkatachalam as a director
08 Nov 2011 TM01 Termination of appointment of Namit Malhotra as a director
31 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,642,394.05
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,641,412.65
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,640,206.40
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,639,798.90
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,638,798.90
17 Oct 2011 TM01 Termination of appointment of Marie Windeler as a director