Advanced company searchLink opens in new window

ARRIS INTERNATIONAL LIMITED

Company number 09551763

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
15 Mar 2024 AD04 Register(s) moved to registered office address 12 New Fetter Lane London EC4A 1JP
15 Mar 2024 PSC05 Change of details for Commscope Uk Holdings Limited as a person with significant control on 13 June 2022
12 Oct 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 AP03 Appointment of Mr Jonathan Niall Murphy as a secretary on 9 June 2022
14 Jun 2022 TM02 Termination of appointment of Michael David Coppin as a secretary on 9 June 2022
14 Jun 2022 TM01 Termination of appointment of Michael David Coppin as a director on 9 June 2022
14 Jun 2022 AP01 Appointment of Mr Jonathan Niall Murphy as a director on 9 June 2022
13 Jun 2022 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 12 New Fetter Lane London EC4A 1JP on 13 June 2022
26 Apr 2022 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 26 April 2022
23 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
04 Mar 2021 AA Full accounts made up to 31 December 2019
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,756,284.49
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
25 Mar 2020 AP01 Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020
25 Mar 2020 TM01 Termination of appointment of Neil Shankland as a director on 19 March 2020
17 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 3,752,334,100.48
20 May 2019 SH20 Statement by Directors
20 May 2019 SH19 Statement of capital on 20 May 2019
  • GBP 1,756,284.48
20 May 2019 CAP-SS Solvency Statement dated 17/05/19