Advanced company searchLink opens in new window

ARBION LIMITED

Company number 07044573

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 Jun 2012 AA Full accounts made up to 31 December 2011
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 May 2012 MEM/ARTS Memorandum and Articles of Association
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/06/2012
26 Apr 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 SH08 Change of share class name or designation
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 AA01 Current accounting period extended from 30 April 2010 to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from 14 Cornhill London EC3V 3NR England on 10 August 2010
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jul 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
22 Feb 2010 SH08 Change of share class name or designation
22 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directorship authorisation 15/02/2010
22 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175(5)(a) 15/02/2010
18 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 302,098
12 Feb 2010 TM02 Termination of appointment of William Habberfield as a secretary
11 Feb 2010 CH03 Secretary's details changed for Miss Katherine Elise Mcnaughton on 11 February 2010
11 Feb 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 April 2010
11 Feb 2010 AP03 Appointment of Miss Katherine Elise Mcnaughton as a secretary
19 Jan 2010 TM01 Termination of appointment of Jonathan Sokhanvari as a director
29 Oct 2009 CERTNM Company name changed true wealth LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
28 Oct 2009 AP01 Appointment of Mrs Nathalie Dauriac as a director