AAROGYA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

08/12/248 December 2024 Satisfaction of charge 070629820003 in full

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

26/11/2426 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2024-02-28 to 2023-10-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Registered office address changed from 207 New Kings Road Fulham London SW6 4SR to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2023-07-07

View Document

06/06/236 June 2023 Registration of charge 070629820005, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 070629820003, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 070629820004, created on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Kokilaben Patel as a secretary on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Vijaykumar Harendra Patel as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Mayank Harendra Patel as a director on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of Pearl Chemist Ltd as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Minesh Patel as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Sundeep Patel as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Minesh Patel as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Rahul Patel as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Neelam Patel as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Sundeep Patel as a director on 2023-05-25

View Document

24/01/2324 January 2023 Satisfaction of charge 2 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Notification of Sundeep Patel as a person with significant control on 2022-09-27

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM PATEL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOKILABEN PATEL

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED NEELAM PATEL

View Document

07/01/167 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/12/1317 December 2013 SECRETARY APPOINTED NEELAM PATEL

View Document

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/12/1228 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 59 WAVERLEY AVENUE WHITTON TWICKENHAM MIDDLESEX TW2 6DQ UNITED KINGDOM

View Document

15/03/1015 March 2010 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNDEEP PATEL / 06/11/2009

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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