ARAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

15/04/2515 April 2025 Change of details for Mr Omer Aral as a person with significant control on 2025-01-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Cessation of Laura Maria Ramirez Valencia as a person with significant control on 2025-01-24

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

02/07/242 July 2024 Change of details for Mr Omer Aral as a person with significant control on 2024-06-26

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

02/07/242 July 2024 Notification of Laura Maria Ramirez Valencia as a person with significant control on 2024-06-26

View Document

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

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Registered office address changed from 85 Great Portland Street, First Floor C/O Williams Stanley & Co London W1W 7LT England to 55 Fermoy Road London W9 3NJ on 2023-01-05

View Document

02/11/222 November 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street, First Floor C/O Williams Stanley & Co London W1W 7LT on 2022-11-02

View Document

03/10/223 October 2022 Registered office address changed from C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-10-03

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Appointment of Ms Laura Maria Ramirez Valencia as a director on 2020-06-12

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 11 ST. JAMES'S PLACE LONDON SW1A 1NP ENGLAND

View Document

11/06/2011 June 2020 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