Advanced company searchLink opens in new window

ARYZA HOLDINGS LIMITED

Company number 11002926

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)
13 Sep 2021 MR04 Satisfaction of charge 110029260001 in part
13 Sep 2021 MR04 Satisfaction of charge 110029260002 in full
13 Sep 2021 MR04 Satisfaction of charge 110029260003 in full
13 Sep 2021 MR04 Satisfaction of charge 110029260001 in full
05 Aug 2021 MR01 Registration of charge 110029260004, created on 26 July 2021
05 Aug 2021 MR01 Registration of charge 110029260005, created on 26 July 2021
28 Jul 2021 SH19 Statement of capital on 28 July 2021
  • GBP 707.59
28 Jul 2021 SH20 Statement by Directors
28 Jul 2021 CAP-SS Solvency Statement dated 26/07/21
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 26/07/2021
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2020
  • GBP 699.91
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 707.59
21 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 699.91
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 680.69
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 674.26
15 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2020 MA Memorandum and Articles of Association
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
13 Jul 2020 AP01 Appointment of Mr Andrew Robert Blazye as a director on 4 December 2019
04 Feb 2020 SH06 Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 514.32
04 Feb 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 registered on 24/9/18