Advanced company searchLink opens in new window

AREMI LIMITED

Company number 03951320

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 Accounts for a dormant company made up to 30 September 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
17 Feb 2023 AA Full accounts made up to 30 September 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Jan 2022 AA Full accounts made up to 30 September 2021
15 Oct 2021 AD02 Register inspection address has been changed from Saffery Champness Bourges Boulevard Peterborough PE1 1NG England to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
10 Jun 2021 AA Full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
15 Jan 2020 AA Accounts for a small company made up to 30 September 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
17 Jan 2019 AA Accounts for a small company made up to 30 September 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
14 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
05 Apr 2017 AD01 Registered office address changed from , 2 the Hill, Almondsbury, Bristol, Avon, BS32 4AE to The Maltings, Manor Lane Bourne Lincs PE10 9PH on 5 April 2017
05 Apr 2017 AD02 Register inspection address has been changed to Saffery Champness Bourges Boulevard Peterborough PE1 1NG
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Dec 2016 TM01 Termination of appointment of David Edwin Mossman as a director on 2 December 2016
07 Dec 2016 TM01 Termination of appointment of James Robert Meredith as a director on 2 December 2016
07 Dec 2016 TM01 Termination of appointment of Hazel Hescott as a director on 2 December 2016
07 Dec 2016 TM02 Termination of appointment of Hazel Hescott as a secretary on 2 December 2016
07 Dec 2016 AP01 Appointment of Mr Philip Andrew Warner as a director on 2 December 2016
07 Dec 2016 AP01 Appointment of Mr Stephen Aquila Warner as a director on 2 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016