Advanced company searchLink opens in new window

ARIES ROBOTICS PLC

Company number 11522957

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)
13 May 2020 CS01 07/05/20 Statement of Capital gbp 98406.41
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.12.2020.
12 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 70,560.06
07 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 58,542.78
05 Feb 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 90,187.63
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 5,040,107.63
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 August 2019
  • GBP 5,040,082.63
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 August 2019
  • GBP 5,038,657.63
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 August 2019
  • GBP 88,657.63
06 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 May 2019
  • GBP 84,847.03
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 April 2019
  • GBP 82,092.03
08 May 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 72,941.53
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 62,618.52
15 Mar 2019 CERT8A Commence business and borrow
15 Mar 2019 SH50 Trading certificate for a public company
24 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2018 AD01 Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 54 Fenchurch Street London EC3M 3JY on 4 September 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 50,000