ARITY INTERNATIONAL LIMITED - BELFAST


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

Description Filing date
Address. New address: The Soloist Building 1 Lanyon Place Belfast BT1 3LP. 2023-09-29 View Report
Address. New address: The Soloist Building 1 Lanyon Place Belfast BT1 3LP. Old address: 1 Lanyon Place Belfast BT1 3LP Northern Ireland. 2023-09-29 View Report
Address. New address: Bedford House 16 Bedford Street Belfast BT2 7DT. Change date: 2023-09-28. Old address: 10 Mays Meadow Belfast County Antrim BT1 3PH Northern Ireland. 2023-09-28 View Report
Insolvency. Liquidation declaration of solvency northern ireland. 2023-09-25 View Report
Resolution. Description: Resolutions. 2023-09-21 View Report
Insolvency. Liquidation appointment of liquidator. 2023-09-20 View Report
Officers. Appointment date: 2023-01-04. Officer name: Christine Debiase. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Officers. Officer name: Jesse Edward Merten. Appointment date: 2022-09-14. 2022-09-14 View Report
Officers. Termination date: 2022-09-14. Officer name: Mario Rizzo. 2022-09-14 View Report
Officers. Appointment date: 2022-09-01. Officer name: Thomas Joseph Wilson. 2022-09-12 View Report
Persons with significant control. Change date: 2022-08-11. Psc name: Allstate Global Holdings Limited. 2022-08-11 View Report
Officers. Officer name: Rhonda Smith Ferguson. Termination date: 2022-06-01. 2022-06-13 View Report
Officers. Termination date: 2022-06-01. Officer name: Dogan Civgin. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Officers. Appointment date: 2020-12-22. Officer name: Rhonda Smith Ferguson. 2021-01-03 View Report
Officers. Termination date: 2020-12-22. Officer name: Susan Lesueur Lees. 2021-01-03 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type full. 2020-11-16 View Report
Officers. Officer name: Steven Emil Shebik. Termination date: 2020-05-31. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Officers. Appointment date: 2018-06-04. Officer name: Mario Rizzo. 2018-06-05 View Report
Address. Old address: 9 Lanyon Place Belfast BT1 3LZ. Change date: 2018-04-09. New address: 10 Mays Meadow Belfast County Antrim BT1 3PH. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type full. 2017-11-06 View Report
Officers. Officer name: Sanjay Gupta. Termination date: 2017-09-01. 2017-09-01 View Report
Officers. Termination date: 2017-06-07. Officer name: Steven Paul Sorenson. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type micro entity. 2016-09-29 View Report
Address. New address: 1 Lanyon Place Belfast BT1 3LP. 2016-09-06 View Report
Address. New address: 1 Lanyon Place Belfast BT1 3LP. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Officers. Appointment date: 2015-11-02. Officer name: Mr. Gary Joseph Hallgren. 2015-11-10 View Report
Document replacement. Form type: TM01. 2015-09-28 View Report
Document replacement. Form type: AP01. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-09-23 View Report
Resolution. Description: Resolutions. 2015-09-02 View Report
Change of name. Description: Company name changed arity LIMITED\certificate issued on 02/09/15. 2015-09-02 View Report
Change of name. Change of name notice. 2015-09-02 View Report
Officers. Appointment date: 2015-08-20. Officer name: Ms. Susan Lesueur Lees. 2015-08-25 View Report
Officers. Appointment date: 2015-08-18. Officer name: Mr. Dogan Civgin. 2015-07-15 View Report
Officers. Termination date: 2015-08-18. Officer name: James David Devries. 2015-07-14 View Report
Officers. Termination date: 2015-04-30. Officer name: Arthur John Mcferran. 2015-05-08 View Report
Accounts. Change account reference date company current shortened. 2014-11-19 View Report
Incorporation. Capital: GBP 100,000 2014-11-19 View Report