ARIA 8 LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-12-06 View Report
Officers. Officer name: Mrs Manjit Kaur Bansi. Appointment date: 2023-10-12. 2023-10-31 View Report
Persons with significant control. Notification date: 2023-10-12. Psc name: Bakshish Singh Bains. 2023-10-31 View Report
Persons with significant control. Psc name: Manjit Kaur Bansi. Notification date: 2023-10-12. 2023-10-31 View Report
Persons with significant control. Cessation date: 2022-10-03. Psc name: Kuldip Bansi. 2023-10-31 View Report
Officers. Termination date: 2022-10-03. Officer name: Kuldip Bansi. 2023-10-31 View Report
Officers. Appointment date: 2023-10-12. Officer name: Mr Bakshish Singh Bains. 2023-10-31 View Report
Address. New address: Co Streets S J Males Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL. Change date: 2023-01-13. Old address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England. 2023-01-13 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-02-25 View Report
Officers. Officer name: Mr Kuldip Bansi. Change date: 2020-02-10. 2020-02-10 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Address. Change date: 2018-02-23. Old address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England. New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type micro entity. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Address. Change date: 2016-11-18. New address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England. 2016-11-18 View Report
Officers. Change date: 2016-11-14. Officer name: Mr Kuldip Bansi. 2016-11-17 View Report
Accounts. Change account reference date company current shortened. 2016-02-23 View Report
Incorporation. Capital: GBP 1 2016-02-17 View Report