ARETHUSA PROJECTS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-15

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-15

View Document

25/01/2325 January 2023 Removal of liquidator by court order

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 2 SPRINGFIELD CLOSE ONGAR ESSEX CM5 0BB

View Document

11/08/2011 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/07/2031 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

04/07/204 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

13/10/1813 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN SMITH / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 05/12/2016

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/07/115 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 120 MILL ROAD, STOCK INGATESTONE ESSEX CM4 9LN

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 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