ARJUN INFRASTRUCTURE PARTNERS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

18/07/2418 July 2024 Termination of appointment of François Yves Marie Bornens as a director on 2024-07-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

18/12/2318 December 2023 Appointment of Mr Romain Py as a director on 2023-12-14

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

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

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

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

View Document

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

View Document

20/04/1820 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 572104

View Document

29/03/1829 March 2018 30/06/17 AUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIRAN TOOR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
LODDON REACH READING ROAD, ARBORFIELD
READING
RG29HU
ENGLAND

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR FRAN￯﾿ᄑOIS YVES MARIE BORNENS

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR JAN HENRIK SAMUELSSON VALGMA

View Document

17/06/1517 June 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

10/02/1510 February 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