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)
19 Nov 2019 PSC02 Notification of Psc Nominee 3 Limited as a person with significant control on 16 November 2017
19 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 19 November 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 551.4
24 Jul 2019 MR01 Registration of charge 110029260003, created on 10 July 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 514.32
18 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
15 Jan 2019 AA01 Current accounting period shortened from 31 October 2018 to 31 December 2017
05 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
15 Oct 2018 AD01 Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 15 October 2018
24 Sep 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was filed 4/2/20
10 Sep 2018 SH06 Cancellation of shares. Statement of capital on 17 July 2018
  • GBP 471.82
25 Jul 2018 MR01 Registration of charge 110029260001, created on 17 July 2018
25 Jul 2018 MR01 Registration of charge 110029260002, created on 17 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 766.50
29 Dec 2017 SH10 Particulars of variation of rights attached to shares
29 Dec 2017 SH08 Change of share class name or designation
22 Dec 2017 AP01 Appointment of Colin Brown as a director on 16 November 2017
22 Dec 2017 AP01 Appointment of Keith Martin Dignam as a director on 16 November 2017
22 Dec 2017 AP01 Appointment of Robert Doherty as a director on 16 November 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted