Advanced company searchLink opens in new window

ARRIBA WELLNESS CLUBS LIMITED

Company number 07286277

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)
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 May 2023 AD01 Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to 115B Warwick Street Leamington Spa CV32 4QZ on 23 May 2023
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE England to Southerden House Market Street Hailsham East Sussex BN27 2AE on 6 June 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AD01 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE on 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 28 September 2017
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Simon Andrew Donnelly as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption small company accounts made up to 28 September 2016
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
28 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
27 Oct 2015 CH01 Director's details changed for Simon Donnelly on 27 October 2015