Advanced company searchLink opens in new window

ARISTA CORPORATION LIMITED

Company number 03779332

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)
10 Jan 2024 AA Micro company accounts made up to 31 May 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 May 2020
24 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Jun 2019 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
29 May 2017 AP01 Appointment of Ms Judy Anne Ives as a director on 16 May 2017
29 May 2017 TM01 Termination of appointment of Teresa Ann-Mari Van Den Berg as a director on 15 May 2017
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
31 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015 CH02 Director's details changed for Watson Domiciliary Limited on 23 May 2015
27 May 2015 CH04 Secretary's details changed for Watson Registrars Limited on 25 May 2015