AARKAMINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

18/01/2518 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Satisfaction of charge 031915130004 in full

View Document

01/09/231 September 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 031915130002 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MS ANITA RAY EPSTEIN / 09/04/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK RAYMOND LEWISOHN / 10/09/2019

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND LEWISOHN / 10/09/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / ANITA RAY EPSTEIN / 09/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031915130003

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031915130004

View Document

23/11/1923 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031915130003

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031915130002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND LEWISOHN / 26/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 S366A DISP HOLDING AGM 14/03/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: AVALAND HOUSE 100 LONDON ROAD APSLEY HEMEL HAMPSTEAD HERTFORDSHIRE HP3 9SD

View Document

29/05/9729 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 14 FERNBANK CLOSE WALDERSIDE CHATHAM KENT ME5 9NH

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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