- Company Overview for ARISE P&L LIMITED (11861554)
- Filing history for ARISE P&L LIMITED (11861554)
- People for ARISE P&L LIMITED (11861554)
- Registers for ARISE P&L LIMITED (11861554)
- More for ARISE P&L LIMITED (11861554)
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) |
---|---|---|---|
20 Sep 2023 | TM01 | Termination of appointment of Oliver Charles Tunde Andrews as a director on 2 May 2023 | |
27 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Neelamani Muthukumar on 22 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from 1811/1812 100 Bishopsgate London EC2M 1GT United Kingdom to 1820 100 Bishopsgate London EC2N 4AG on 1 November 2022 | |
12 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
25 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
16 Sep 2021 | AP01 | Appointment of Mr. Momar Saliou Nguer as a director on 15 April 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
15 Sep 2021 | AP01 | Appointment of Mr. Sameh Nasser Shawky Shenouda as a director on 15 March 2021 | |
26 Jul 2021 | TM02 | Termination of appointment of Linda Gaelle Essongue Mensah as a secretary on 17 March 2021 | |
20 May 2021 | TM01 | Termination of appointment of Paul Beuyukian as a director on 15 April 2021 | |
22 Apr 2021 | AD03 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | |
20 Apr 2021 | AD02 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | |
15 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 February 2020
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
13 Apr 2021 | PSC05 | Change of details for Aif Gpp Arise Limited as a person with significant control on 19 February 2020 | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
24 Mar 2021 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 17 March 2021 | |
17 Dec 2020 | CAP-SS | Solvency Statement dated 19/02/20 | |
16 Dec 2020 | AD01 | Registered office address changed from C/O Olam Internationan London New Zealand House London SW1Y 4TE United Kingdom to 1811/1812 100 Bishopsgate London EC2M 1GT on 16 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates |