Advanced company searchLink opens in new window

ARICER LIMITED

Company number 06933317

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Apr 2024 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Feb 2022 CH01 Director's details changed for Mrs Kaajal Kotecha Chotai on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Sandeep Chotai on 9 February 2022
23 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
16 Nov 2020 PSC04 Change of details for Mr Sandeep Chotai as a person with significant control on 14 November 2020
15 Nov 2020 CH01 Director's details changed for Mr Sandeep Chotai on 14 November 2020
15 Nov 2020 CH01 Director's details changed for Mrs Kaajal Kotecha Chotai on 14 November 2020
15 Nov 2020 PSC04 Change of details for Mrs Kaajal Kotecha Chotai as a person with significant control on 14 November 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
29 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 2.00
09 Jul 2019 CH03 Secretary's details changed for Mrs Kaajal Chotai on 8 July 2019
09 Jul 2019 PSC04 Change of details for Mr Sandeep Chotai as a person with significant control on 1 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Sandeep Chotai on 8 July 2019
08 Jul 2019 PSC04 Change of details for Mrs Kaajal Kotecha Chotai as a person with significant control on 1 July 2019
08 Jul 2019 CH01 Director's details changed for Mrs Kaajal Kotecha Chotai on 8 July 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2019.