ARIALFANCY LTD

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

24/09/2224 September 2022 Registered office address changed from 4 Gardd Y Meddyg Risca Newport NP11 6ET United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2022-09-24

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Cessation of Jennifer Lockhart-Walker as a person with significant control on 2019-05-20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 81 ORCHARD FLATTS CRESENT WINGFIELD ROTHERHAM S61 4AS UNITED KINGDOM

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU UNITED KINGDOM

View Document

12/08/1912 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHRISTEL PEREZ

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOCKHART-WALKER

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS KHRISTEL PEREZ

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 2 ESKDALE ROAD LEICESTER LE4 0RS UNITED KINGDOM

View Document

03/04/193 April 2019 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