ARIPI LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-12-06 update statutory_documents FIRST GAZETTE
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2018-10-07 delete address ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE SL5 7DD
2018-10-07 insert address SUITE 4B COLUMBIA CENTRE SUITE 4B COLUMBIA STATION ROAD BRACKNELL ENGLAND RG12 1LP
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2018 FROM ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE SL5 7DD
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2016-01-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-30 update statutory_documents 10/08/15 FULL LIST
2015-12-08 update statutory_documents FIRST GAZETTE
2015-01-07 delete address ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE ENGLAND SL5 7DD
2015-01-07 insert address ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE SL5 7DD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2015-01-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-12-16 update statutory_documents 10/08/14 FULL LIST
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN MOLDOVEANU / 01/01/2014
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update statutory_documents 10/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete address ATRIUM COURT THE RING BRACKNELL BERKSHIRE UNITED KINGDOM RG12 1BW
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert address ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE ENGLAND SL5 7DD
2013-06-23 insert sic_code 43390 - Other building completion and finishing
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-23 update returns_next_due_date 2012-09-07 => 2013-09-07
2012-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW UNITED KINGDOM
2012-11-09 update statutory_documents 10/08/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 10/08/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-02-11 update statutory_documents DIRECTOR APPOINTED MR FLORIAN MOLDOVEANU
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VASILE CIRJAOANU
2010-09-09 update statutory_documents 10/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE GABRIEL CIRJAOANU / 01/08/2010
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MIHAELA VIOLETA MOLDOVEANU / 01/08/2010
2010-05-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-01 update statutory_documents DIRECTOR APPOINTED MR VASILE GABRIEL CIRJAOANU
2008-10-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FLORIAN MOLDOVEANU
2008-09-16 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIHAELA MOLDOVEANU / 01/01/2008
2008-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM HIGHVIEW HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1DF
2008-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN MOLDOVEANU / 01/01/2008
2008-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-29 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 10 FERROUR COURT, 17 KING STREET EAST FINCHLEY LONDON N2 8PB
2006-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION