Advanced company searchLink opens in new window

ARRALIS TECHNOLOGIES LTD.

Company number NI621496

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
22 Oct 2018 PSC01 Notification of Michael Gleaves as a person with significant control on 1 October 2018
11 Oct 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2018 PSC07 Cessation of Barry Lunn as a person with significant control on 1 September 2018
24 Jul 2018 AP01 Appointment of Dr Denver Edward Johnston Humphrey as a director on 16 July 2018
24 Jul 2018 TM01 Termination of appointment of Sy Pang as a director on 17 July 2018
24 Jul 2018 AP01 Appointment of Mr Michael Gleaves as a director on 16 July 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of a director
09 Mar 2017 TM01 Termination of appointment of a director
01 Mar 2017 TM01 Termination of appointment of Denver Humphrey as a director on 25 January 2017
01 Mar 2017 TM01 Termination of appointment of Barry Lunn as a director on 25 January 2017
01 Mar 2017 TM01 Termination of appointment of Barry Lunn as a director on 25 January 2017
01 Mar 2017 AP01 Appointment of Mr Sy Pang as a director on 25 January 2017
01 Mar 2017 TM01 Termination of appointment of Denver Humphrey as a director on 25 January 2017
12 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
04 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
01 Sep 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
31 Aug 2015 AP01 Appointment of Dr Denver Humphrey as a director on 1 August 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
09 Apr 2014 CERTNM Company name changed lamhroe technologies LTD\certificate issued on 09/04/14
  • CONNOT ‐
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1