ARJUN INFRASTRUCTURE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Group of companies' accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with updates |
18/07/2418 July 2024 | Termination of appointment of François Yves Marie Bornens as a director on 2024-07-15 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with updates |
18/12/2318 December 2023 | Appointment of Mr Romain Py as a director on 2023-12-14 |
25/10/2325 October 2023 | Group of companies' accounts made up to 2023-06-30 |
28/02/2328 February 2023 | Group of companies' accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-10 with updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with updates |
18/02/2218 February 2022 | Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 50 Pall Mall London SW1Y 5JH |
14/02/2214 February 2022 | Group of companies' accounts made up to 2021-06-30 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM REX HOUSE 4TH FLOOR 4-12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM |
03/09/183 September 2018 | Registered office address changed from , Rex House 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom to Loddon Reach, Reading Road Arborfield Reading RG2 9HU on 2018-09-03 |
20/04/1820 April 2018 | 12/03/18 STATEMENT OF CAPITAL GBP 572104 |
29/03/1829 March 2018 | 30/06/17 AUDITED ABRIDGED |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR KIRAN TOOR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Registered office address changed from , Loddon Reach Reading Road, Arborfield, Reading, RG29HU, England to Loddon Reach, Reading Road Arborfield Reading RG2 9HU on 2017-03-21 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM LODDON REACH READING ROAD, ARBORFIELD READING RG29HU ENGLAND |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
13/12/1513 December 2015 | DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD |
13/12/1513 December 2015 | DIRECTOR APPOINTED MR FRANᄑOIS YVES MARIE BORNENS |
13/12/1513 December 2015 | DIRECTOR APPOINTED MR JAN HENRIK SAMUELSSON VALGMA |
17/06/1517 June 2015 | CURREXT FROM 28/02/2016 TO 30/06/2016 |
17/06/1517 June 2015 | DIRECTOR APPOINTED MR SURINDER SINGH TOOR |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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