Advanced company searchLink opens in new window

ARISTA CAPITAL (UK) LTD

Company number 07898852

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2024 AD01 Registered office address changed from Equitable House C/O Rivington Solicitors Equitable House 208B, 7 General Gordon Square London SE18 6FH England to 3 Thames House, 2nd Floor 3 Wellington Street London SE18 6NY on 24 February 2024
04 Dec 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
25 May 2022 AA Micro company accounts made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Jun 2021 AA Micro company accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from B-15, Fuel Tank 8-12 Creekside London SE8 3DX England to Equitable House C/O Rivington Solicitors Equitable House 208B, 7 General Gordon Square London SE18 6FH on 10 January 2020
22 May 2019 AA Micro company accounts made up to 31 January 2019
11 Mar 2019 AD01 Registered office address changed from Block B Unit 509, the Biscuit Factory 100 Clements Road London SE16 4DG England to B-15, Fuel Tank 8-12 Creekside London SE8 3DX on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
17 May 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Mar 2017 AD01 Registered office address changed from PO Box SE16 4DG Unit 202.6 Block B the Biscuit Factory 100 Clements Street London England to Block B Unit 509, the Biscuit Factory 100 Clements Road London SE16 4DG on 25 March 2017
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Aug 2016 AD01 Registered office address changed from Unit 109 Cremer Street London E2 8HD England to PO Box SE16 4DG Unit 202.6 Block B the Biscuit Factory 100 Clements Street London on 17 August 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,000
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 25,000
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Oct 2015 AD01 Registered office address changed from 76 Charlton Park Lane London SE7 8QR to Unit 109 Cremer Street London E2 8HD on 27 October 2015