Advanced company searchLink opens in new window

PROJECT ARIA TOPCO LIMITED

Company number 13214101

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)
19 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
06 Mar 2024 AA Group of companies' accounts made up to 30 April 2023
08 Jan 2024 CH01 Director's details changed for Mr Lee Robinson on 8 January 2024
08 Jan 2024 AP01 Appointment of Mr Simon Moate as a director on 4 January 2024
08 Jan 2024 AP01 Appointment of Mr Bevan Duncan as a director on 2 November 2023
08 Jan 2024 TM01 Termination of appointment of Robyn Charles Smith as a director on 2 November 2023
08 Jan 2024 TM01 Termination of appointment of Michael Robert Parish as a director on 28 November 2023
06 Sep 2023 AP01 Appointment of Mr Lee Robinson as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of John Morgan as a director on 15 May 2023
06 Sep 2023 TM01 Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023
10 Aug 2023 AD01 Registered office address changed from 17 North Crescent Diplocks Way Hailsham BN27 3JF England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023
30 Mar 2023 AP01 Appointment of Mr Robyn Charles Smith as a director on 14 March 2023
29 Mar 2023 TM01 Termination of appointment of Nancy Yingnan Chen as a director on 14 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Mar 2023 AA Group of companies' accounts made up to 30 April 2022
27 Feb 2023 CH01 Director's details changed for Mr John Morgan on 28 May 2021
21 Sep 2022 CH01 Director's details changed for Mr Stephen Robert Peck on 21 September 2022
29 Apr 2022 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Mar 2022 CH01 Director's details changed for Mr Paul Nicholas Ballard on 16 August 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 1,164.1
08 Oct 2021 AP01 Appointment of Mr Michael Robert Parish as a director on 7 October 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,144.100
20 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 25/05/2021
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association