ARIVO CONCEPT LTD

7 Watford Road, Northwood, HA6 3NN, England
StatusACTIVE
Company No.07361440
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

ARIVO CONCEPT LTD is an active private limited company with number 07361440. It was incorporated 13 years, 10 months, 8 days ago, on 31 August 2010. The company address is 7 Watford Road, Northwood, HA6 3NN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Moses Segun Akande

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 12 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-12

Psc name: Mr Moses Segun Akande

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

Old address: 7 Carlton Place Northwood Hillingdon HA6 2JX England

New address: 7 Watford Road Northwood HA6 3NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Moses Segun Akande

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-21

Officer name: Mr Moses Segun Akande

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-21

Old address: Flat 13 Kevere Court Kewferry Drive Northwood HA6 2NF England

New address: 7 Carlton Place Northwood Hillingdon HA6 2JX

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Moses Segun Akande

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Moses Segun Akande

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Moses Segun Akande

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2019

Action Date: 04 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-04

Old address: 7 Carlton Place Northwood Middlesex HA6 2JX England

New address: Flat 13 Kevere Court Kewferry Drive Northwood HA6 2NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: 5 Kingsthorpe Washington Street Northampton NN2 6NN

New address: 7 Carlton Place Northwood Middlesex HA6 2JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed doot LTD\certificate issued on 07/01/14

Documents

View document PDF

Change of name notice

Date: 07 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: 1 St Margarets Court St. Margarets Road Edgware Middlesex HA8 9UR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company

Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sesan Ogundulu

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-05

Old address: 139 Norman Road Leytonstone E11 4RJ England

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA COMPLETE SERVICES LTD

318 LONSDALE DRIVE,GILLINGHAM,ME8 9JU

Number:11858931
Status:ACTIVE
Category:Private Limited Company

DIGIQUEST ELECTRONICS LTD

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:06983216
Status:ACTIVE
Category:Private Limited Company

FLR PROCUREMENT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11130266
Status:ACTIVE
Category:Private Limited Company

LECTON PLACE MANAGEMENT LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UU

Number:06806712
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDICALCHAIN.COM LTD

ELIZABETH HOUSE 6TH FLOOR,LONDON,SE1 7NQ

Number:10840710
Status:ACTIVE
Category:Private Limited Company

S WOOD ELECTRICS LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:08035232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source