Advanced company searchLink opens in new window

ARIA 8 LIMITED

Company number 10009330

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)
13 Feb 2024 AA Micro company accounts made up to 31 January 2024
13 Feb 2024 AA Micro company accounts made up to 31 January 2023
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Dec 2023 CS01 Confirmation statement made on 16 February 2023 with updates
31 Oct 2023 AP01 Appointment of Mrs Manjit Kaur Bansi as a director on 12 October 2023
31 Oct 2023 PSC01 Notification of Bakshish Singh Bains as a person with significant control on 12 October 2023
31 Oct 2023 PSC01 Notification of Manjit Kaur Bansi as a person with significant control on 12 October 2023
31 Oct 2023 PSC07 Cessation of Kuldip Bansi as a person with significant control on 3 October 2022
31 Oct 2023 TM01 Termination of appointment of Kuldip Bansi as a director on 3 October 2022
31 Oct 2023 AP01 Appointment of Mr Bakshish Singh Bains as a director on 12 October 2023
13 Jan 2023 AD01 Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to Co Streets S J Males Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 13 January 2023
23 Aug 2022 AA Micro company accounts made up to 31 January 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
10 Feb 2020 CH01 Director's details changed for Mr Kuldip Bansi on 10 February 2020
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Feb 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 23 February 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates