Advanced company searchLink opens in new window

ARIES VR LIMITED

Company number 12028500

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)
11 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
02 Apr 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 151.516
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Apr 2022 AA Micro company accounts made up to 30 June 2021
08 Feb 2022 TM01 Termination of appointment of Isaac Machira Mavalla as a director on 7 February 2022
10 Nov 2021 RP04AP01 Second filing for the appointment of Mr Isaac Machira Mavalla as a director
06 Sep 2021 AP01 Appointment of Mr Isaac Machira Mavalla as a director on 14 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered 10/11/2021.
17 Jun 2021 SH02 Sub-division of shares on 19 May 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/05/2021
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Jun 2021 PSC04 Change of details for Mr Kudakwashe Kennedy Mashanda as a person with significant control on 30 April 2021
02 Jun 2021 CH01 Director's details changed for Mr Kudakwashe Kennedy Mashanda on 30 April 2021
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
21 Apr 2020 AD01 Registered office address changed from Incubation Centre Floor 2, Maclaurin Building, 4 Bishops Square Hatfield Hertfordshire AL10 9NE United Kingdom to Incubation Centre Enterprise Hub De Havilland Campus Hatfield Hertfordshire AL10 9EU on 21 April 2020
03 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-03
  • GBP 100