AAR TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mrs Anuruddhika Saman Kumari Dissanayake on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Ashoka Dharmasri Bandara Dissanayake as a director on 2022-04-01

View Document

05/04/225 April 2022 Registered office address changed from 26 Furze Close Watford Hertfordshire WD19 6HG to Kemp House 160 City Road London EC1V 2NX on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/04/1630 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 COMPANY NAME CHANGED ARA CONSULTANTS UK LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

07/06/157 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKA DHARMASRI BANDARA DISSANAYAKE / 19/12/2014

View Document

07/06/157 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 01/03/14 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1512 January 2015 ADOPT ARTICLES 01/03/2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 12 CHIGWELL HURST COURT PINNER HA5 3LG

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 Registered office address changed from , 12 Chigwell Hurst Court, Pinner, HA5 3LG to Kemp House 160 City Road London EC1V 2NX on 2014-12-30

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS ANURUDDHIKA SAMAN KUMARI DISSANAYAKE

View Document

02/06/142 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DISSANAYAKE MUDIYANSELAGE ASHOKA DHARMA SRI BANDARA DISSANAYAKE / 02/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED AR&A EXPORTS UK LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

19/05/1319 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

06/04/136 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKA DISSANAYAKE / 09/05/2012

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company