Advanced company searchLink opens in new window

ARINITE LIMITED

Company number 07801113

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)
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
18 Oct 2021 PSC04 Change of details for Mr Robert Winsloe as a person with significant control on 2 November 2020
18 Oct 2021 CH01 Director's details changed for Mr Robert Winsloe on 2 November 2020
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
19 Aug 2020 PSC07 Cessation of Bryan Robert Richards as a person with significant control on 9 July 2020
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
28 Sep 2018 PSC07 Cessation of Magus Holdings Pte. Ltd. as a person with significant control on 22 August 2018
22 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 07/10/2017
18 Jul 2018 PSC01 Notification of John Stephen Redfern as a person with significant control on 27 August 2017
16 May 2018 AD02 Register inspection address has been changed from 2 Rosenau Villas Aldenham Road Elstree Borehamwood Hertfordshire WD6 3BD United Kingdom to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD
16 May 2018 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 16 May 2018
13 Mar 2018 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 March 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/08/2018
19 Oct 2017 TM01 Termination of appointment of Bryan Robert Richards as a director on 19 October 2017
04 Sep 2017 PSC07 Cessation of Digital Earth Inc as a person with significant control on 28 July 2017
04 Sep 2017 PSC02 Notification of Magus Holdings Pte. Ltd. as a person with significant control on 28 July 2017