AR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Change of details for Mr Selvarajah Ravindran as a person with significant control on 2023-04-14

View Document

12/03/2412 March 2024 Change of details for Mr Selvarajah Ravindran as a person with significant control on 2024-03-12

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mr Selvarajah Ravindran on 2023-03-03

View Document

26/04/2326 April 2023 Director's details changed for Mr Selvarajah Ravindran on 2023-04-26

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Selvarajah Ravindran on 2019-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVARAJAH RAVINDRAN / 01/01/2019

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/03/1831 March 2018 CESSATION OF RAVINDRAN SELVARAJAH AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVARAJAH RAVINDRAN

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVARAJAH RAVINDRAN / 08/05/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRAN SELVARAJAH / 17/10/2011

View Document

08/07/118 July 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: HILLSIDE GLEN 1D GLOSSOP ROAD SANDERSTEAD SOUTH CROYDON SURREY CR2 0PW

View Document

03/02/053 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 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