ARJ UTILITIES LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/05/2416 May 2024 Director's details changed for Dr Andrew Ryan Jones on 2024-05-02

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Director's details changed for Dr. Andrew Ryan Jones on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Buddha Holdings Ltd as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Miss Sophie Chanel Allen on 2023-03-29

View Document

23/01/2323 January 2023 Cessation of Sophie Chanel Allen as a person with significant control on 2023-01-11

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Notification of Buddha Holdings Ltd as a person with significant control on 2023-01-11

View Document

23/01/2323 January 2023 Cessation of Andrew Ryan Jones as a person with significant control on 2023-01-11

View Document

08/12/228 December 2022 Withdraw the company strike off application

View Document

08/12/228 December 2022 Withdraw the company strike off application

View Document

24/11/2224 November 2022 Registered office address changed from 64 Sandpiper Road Plymouth PL6 8EJ England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2022-11-24

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Miss Sophie Chanel Allen on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr. Andrew Ryan Jones on 2022-11-12

View Document

24/11/2224 November 2022 Director's details changed for Mr. Andrew Ryan Jones on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-02-28 with updates

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

01/03/211 March 2021 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