ARAN CURRY INSIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Registration of charge 090949850002, created on 2022-05-10

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

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

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 49 QUEEN STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HQ

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR ARAN ROBERT CURRY / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN ROBERT CURRY / 07/10/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090949850001

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAN ROBERT CURRY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/08/1718 August 2017 COMPANY NAME CHANGED INSIGHT RETREATS LTD CERTIFICATE ISSUED ON 18/08/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED ARC AND LJC LTD
CERTIFICATE ISSUED ON 10/02/17

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED ARC AND LJC LTD CERTIFICATE ISSUED ON 10/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 COMPANY NAME CHANGED PROPERTY EDUCATION WEBINARS LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

02/03/162 March 2016 COMPANY NAME CHANGED PROPERTY EDUCATION WEBINARS LIMITED
CERTIFICATE ISSUED ON 02/03/16

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN ROBERT CURRY / 04/12/2015

View Document

10/07/1510 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 23-25 THE ENTERPRISE CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HT ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
UNIT 23-25 THE ENTERPRISE CENTRE AUBOROUGH STREET
SCARBOROUGH
NORTH YORKSHIRE
YO11 1HT
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 CURRSHO FROM 30/06/2015 TO 31/01/2015

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

20/06/1420 June 2014 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