ARRIBACOM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAMS
2023-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM WILLIAMS
2023-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2023-02-07 update statutory_documents FIRST GAZETTE
2022-04-07 delete address 64 SHEEN PARK RICHMOND SURREY TW9 1UP
2022-04-07 insert address 22 JUBILEE END LAWFORD MANNINGTREE ENGLAND CO11 1UR
2022-04-07 update registered_address
2022-03-24 update statutory_documents DIRECTOR APPOINTED MR NIGEL DOWNTON
2022-03-24 update statutory_documents CESSATION OF TIMOTHY ROBIN WILLIAMS AS A PSC
2022-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS
2022-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM 64 SHEEN PARK RICHMOND SURREY TW9 1UP
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-03-04
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-16 update statutory_documents 04/03/16 FULL LIST
2016-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 delete address 64 SHEEN PARK RICHMOND SURREY ENGLAND TW9 1UP
2015-06-07 insert address 64 SHEEN PARK RICHMOND SURREY TW9 1UP
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-21 update statutory_documents 18/05/15 FULL LIST
2015-04-07 update account_ref_month 5 => 3
2015-04-07 update accounts_next_due_date 2016-02-29 => 2015-12-31
2015-03-14 update statutory_documents CURRSHO FROM 31/05/2015 TO 31/03/2015
2015-02-07 delete address VALE HOUSE FLATFORD LANE EAST BERGHOLT ESSEX CO7 6UN
2015-02-07 insert address 64 SHEEN PARK RICHMOND SURREY ENGLAND TW9 1UP
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-07 update registered_address
2015-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM VALE HOUSE FLATFORD LANE EAST BERGHOLT ESSEX CO7 6UN
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-07 update statutory_documents 18/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-18 => 2015-02-28
2014-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-10-08 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBIN WILLIAMS
2013-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWNTON
2013-08-01 delete address CLARENCE HOUSE ST MARGARET'S GREEN IPSWICH UNITED KINGDOM IP4 2BN
2013-08-01 insert address VALE HOUSE FLATFORD LANE EAST BERGHOLT ESSEX CO7 6UN
2013-08-01 update registered_address
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM CLARENCE HOUSE ST MARGARET'S GREEN IPSWICH IP4 2BN UNITED KINGDOM
2013-07-17 update statutory_documents DIRECTOR APPOINTED NIGEL DAVID DOWNTON
2013-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2013-07-01 insert sic_code 61900 - Other telecommunications activities
2013-07-01 update returns_last_madeup_date null => 2013-05-18
2013-07-01 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-20 update statutory_documents 18/05/13 FULL LIST
2012-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION