Advanced company searchLink opens in new window

ARRIA NLG (UK) LIMITED

Company number 07812686

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 Mar 2017 TM01 Termination of appointment of Paul Kidney as a director on 14 March 2017
16 Mar 2017 TM01 Termination of appointment of Matthew Elliot Gould as a director on 14 March 2017
16 Mar 2017 CH03 Secretary's details changed for Mr Wayne Thornhill on 14 March 2017
24 Feb 2017 AP01 Appointment of Mr Matthew Elliot Gould as a director on 21 February 2017
10 Feb 2017 AP01 Appointment of Mr Falcon Robert Storer Clouston as a director on 13 October 2016
07 Feb 2017 TM01 Termination of appointment of Michael James Higgins as a director on 13 October 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
21 Aug 2016 TM01 Termination of appointment of Stuart Rogers as a director on 7 August 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 123,680.610
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 123,680.37
16 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
23 Feb 2016 AP03 Appointment of Mr Wayne Thornhill as a secretary on 18 February 2016
23 Feb 2016 TM01 Termination of appointment of Simon Francis Small as a director on 18 February 2016
23 Feb 2016 TM02 Termination of appointment of Thomas Howard Makeig as a secretary on 18 February 2016
25 Jan 2016 AR01 Annual return made up to 17 October 2015 with full list of shareholders
11 Dec 2015 AP01 Appointment of Ms Sharon Kay Daniels as a director on 14 September 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 123,416.72
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
19 Jan 2015 CH01 Director's details changed for Stuart Rogers on 8 August 2014
19 Jan 2015 CH01 Director's details changed for Mr Simon Francis Small on 20 November 2014
22 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 102,562.73