ARAVIND SAMPATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12

View Document

14/04/2414 April 2024 Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12

View Document

13/04/2413 April 2024 Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Power Secretaries Limited as a secretary on 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Aravind Sampath on 2024-04-12

View Document

08/03/248 March 2024 Registered office address changed from C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England to 73 Armour Hill Tilehurst Reading Berkshire RG31 6JH on 2024-03-08

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-09

View Document

09/02/239 February 2023 Secretary's details changed for Power Secretaries Limited on 2023-02-09

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Secretary's details changed for Power Secretaries Limited on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 8C High Street Southampton England SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12

View Document

01/07/211 July 2021 Satisfaction of charge 095012070003 in full

View Document

01/07/211 July 2021 Satisfaction of charge 095012070002 in full

View Document

01/07/211 July 2021 Satisfaction of charge 095012070001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/04/1916 April 2019 CESSATION OF ARAVIND SAMPATH AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVIND SAMPATH

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND SAMPATH / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR ARAVIND SAMPATH / 16/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 12-13 CHURCH STREET WHITEHAVEN CA28 7AY ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095012070003

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095012070002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095012070001

View Document

20/03/1520 March 2015 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