Advanced company searchLink opens in new window

ARI INVESTMENTS LTD

Company number 10433003

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)
27 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 AD01 Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE England to 10 Harmer Street Gravesend Kent DA12 2AX on 17 May 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Mar 2021 PSC07 Cessation of Harminder Kaur Shetra as a person with significant control on 1 March 2021
11 Mar 2021 PSC02 Notification of Shetra Holdings Limited as a person with significant control on 1 March 2021
11 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
11 Nov 2020 PSC04 Change of details for Mrs Harminder Kaur Shetra as a person with significant control on 11 November 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Oct 2019 TM02 Termination of appointment of Lakhbir Singh Sohal as a secretary on 29 October 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with no updates
11 Jan 2019 TM01 Termination of appointment of Lakhbir Singh Sohal as a director on 18 October 2017
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 AD01 Registered office address changed from 109 Rochfords Gardens Slough Berkshire SL2 5XB United Kingdom to Alva House Valley Drive Gravesend Kent DA12 5UE on 18 July 2018
17 Jul 2018 PSC01 Notification of Harminder Shetra as a person with significant control on 17 July 2018
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
17 Jul 2018 AP01 Appointment of Mrs Harminder Kaur Shetra as a director on 17 July 2018