Advanced company searchLink opens in new window

ARJUN INFRASTRUCTURE PARTNERS LIMITED

Company number 09431213

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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
18 Dec 2023 AP01 Appointment of Mr Romain Py as a director on 14 December 2023
25 Oct 2023 AA Group of companies' accounts made up to 30 June 2023
28 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
18 Feb 2022 AD02 Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 50 Pall Mall London SW1Y 5JH
14 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
12 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
31 Oct 2019 AA Accounts for a small company made up to 30 June 2019
27 Sep 2019 AUD Auditor's resignation
14 Aug 2019 SH03 Purchase of own shares.
07 Aug 2019 SH06 Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 572,100.1
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 572,104.10
25 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 TM01 Termination of appointment of Jan Henrik Samuelsson Valgma as a director on 1 July 2019
18 Jul 2019 AP01 Appointment of Mr Peter Szymon Antolik as a director on 1 July 2019
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
21 Feb 2019 AD03 Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS
20 Feb 2019 PSC02 Notification of Aip Holdings Ltd as a person with significant control on 22 October 2018
20 Feb 2019 AD02 Register inspection address has been changed to 33 st. James's Square London SW1Y 4JS
03 Sep 2018 AD01 Registered office address changed from Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE United Kingdom to Loddon Reach, Reading Road Arborfield Reading RG2 9HU on 3 September 2018