CERTNM |
Company name changed aracaris capital LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The St Botolph Building, 138 Houndsditch London EC3A 7AR. Change occurred on Monday 22nd January 2024. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 11th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th June 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 22nd December 2017
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091033280005, created on Monday 24th August 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on Friday 22nd December 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091033280004, created on Wednesday 21st June 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 24th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 091033280003, created on Tuesday 17th February 2015
filed on: 27th, February 2015
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091033280002, created on Monday 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 091033280001 satisfaction in full.
filed on: 22nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, August 2014
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, August 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091033280001
filed on: 8th, July 2014
| mortgage
|
Free Download
(58 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(44 pages)
|