ARRIA NLG (UK) LIMITED

07812686
55 DRURY LANE LONDON ENGLAND WC2B 5RZ

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2023 officers Termination of appointment of director (Barbara Anne Kendall) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Geoffrey Bryson Bell) 1 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 accounts Annual Accounts 34 Buy now
15 Jul 2022 officers Termination of appointment of director (Anthony Robert Ferguson) 1 Buy now
09 Jun 2022 officers Change of particulars for director (Ms Barbara Anne Kendall) 2 Buy now
16 May 2022 officers Change of particulars for director (Mr Thomas Makeig) 2 Buy now
22 Oct 2021 capital Return of Allotment of shares 4 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Appointment of secretary (Mr David John Lloyd) 2 Buy now
19 Oct 2021 officers Termination of appointment of secretary (Thomas Howard Makeig) 1 Buy now
23 Aug 2021 officers Appointment of director (Mr Geoffrey Bryson Bell) 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 officers Appointment of director (Mr Thomas Makeig) 2 Buy now
26 May 2020 accounts Annual Accounts 72 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Annual Accounts 69 Buy now
13 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2019 officers Termination of appointment of director (Stuart Sugarman) 1 Buy now
08 Nov 2018 accounts Annual Accounts 70 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
25 Sep 2018 incorporation Re Registration Memorandum Articles 64 Buy now
25 Sep 2018 resolution Resolution 4 Buy now
25 Sep 2018 change-of-name Reregistration Public To Private Company 2 Buy now
25 Sep 2018 resolution Resolution 4 Buy now
25 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2018 miscellaneous Court Order 8 Buy now
13 Aug 2018 capital Return of Allotment of shares 4 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2018 officers Appointment of director (Mr Anthony Ferguson) 2 Buy now
26 Feb 2018 officers Termination of appointment of secretary (Thomas Makeig) 1 Buy now
26 Feb 2018 officers Termination of appointment of secretary (Thomas Makeig) 1 Buy now
07 Nov 2017 accounts Annual Accounts 72 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Falcon Robert Storer Clouston) 1 Buy now
02 Jun 2017 officers Appointment of director (Ms Barbara Anne Kendall) 2 Buy now
26 Apr 2017 officers Appointment of director (Mr Stuart Sugarman) 2 Buy now
04 Apr 2017 mortgage Registration of a charge 17 Buy now
16 Mar 2017 officers Appointment of secretary (Mr. Thomas Howard Makeig) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Wayne Thornhill) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Paul Kidney) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Matthew Elliot Gould) 1 Buy now
16 Mar 2017 officers Change of particulars for secretary (Mr Wayne Thornhill) 1 Buy now
24 Feb 2017 officers Appointment of director (Mr Matthew Elliot Gould) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Falcon Robert Storer Clouston) 2 Buy now
07 Feb 2017 officers Termination of appointment of director (Michael James Higgins) 1 Buy now
23 Jan 2017 resolution Resolution 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 officers Termination of appointment of director (Stuart Rogers) 2 Buy now
18 Apr 2016 capital Return of Allotment of shares 5 Buy now
12 Apr 2016 capital Return of Allotment of shares 5 Buy now
16 Mar 2016 accounts Annual Accounts 67 Buy now
23 Feb 2016 officers Appointment of secretary (Mr Wayne Thornhill) 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Simon Francis Small) 1 Buy now
23 Feb 2016 officers Termination of appointment of secretary (Thomas Howard Makeig) 1 Buy now
25 Jan 2016 annual-return Annual Return 20 Buy now
11 Dec 2015 officers Appointment of director (Ms Sharon Kay Daniels) 2 Buy now
25 Nov 2015 capital Return of Allotment of shares 5 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
09 Jun 2015 resolution Resolution 3 Buy now
09 Jun 2015 resolution Resolution 3 Buy now
15 Apr 2015 accounts Annual Accounts 68 Buy now
19 Jan 2015 officers Change of particulars for director (Stuart Rogers) 2 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Simon Francis Small) 2 Buy now
22 Dec 2014 annual-return Annual Return 16 Buy now
30 May 2014 officers Termination of appointment of director (Sharon Daniels) 1 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2014 accounts Annual Accounts 58 Buy now
12 Mar 2014 officers Appointment of director (Michael Higgins) 3 Buy now
12 Mar 2014 officers Appointment of director (Paul Kidney) 3 Buy now
31 Jan 2014 capital Return of Allotment of shares 4 Buy now
08 Jan 2014 capital Notice of cancellation of shares 4 Buy now
08 Jan 2014 capital Return of purchase of own shares 3 Buy now
07 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Jan 2014 capital Return of Allotment of shares 4 Buy now
19 Dec 2013 incorporation Memorandum Articles 61 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2013 annual-return Annual Return 24 Buy now
14 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 resolution Resolution 4 Buy now
07 Nov 2013 resolution Resolution 1 Buy now
07 Nov 2013 accounts Accounts Balance Sheet 1 Buy now
07 Nov 2013 incorporation Re Registration Memorandum Articles 22 Buy now
07 Nov 2013 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
07 Nov 2013 auditors Auditors Report 1 Buy now
07 Nov 2013 auditors Auditors Statement 1 Buy now
07 Nov 2013 change-of-name Reregistration Private To Public Company 5 Buy now
05 Nov 2013 capital Return of Allotment of shares 4 Buy now