ARKAY SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

22/08/2422 August 2024 Change of details for Mr Ajay Kumar Gupta as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Shilpi Sahu as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mrs Shilpi Sahu on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 83 Cannonbury Avenue Pinner Middlesex HA5 1TR to 144 Banstead Road Epsom KT17 3HN on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Ajay Kumar Gupta on 2024-08-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/2110 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GUPTA / 11/12/2013

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHILPI SAHU / 11/12/2013

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FLAT 505 PIONEER POINT NORTH TOWER 3 WINSTON WAY ILFORD ESSEX IG1 2FS ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM FLAT NO. 505 PIONEER POINT NORTH TOWER 3-5 WINSTON WAY ILFORD ESSEX IG1 2FS UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GUPTA / 01/02/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHILPI SAHU / 01/02/2013

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FLAT 8 DIGWA MANSION, 45-47 CRANBROOK ROAD ILFORD IG1 4PG ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 SECOND FILING WITH MUD 10/08/11 FOR FORM AR01

View Document

04/10/114 October 2011 DIRECTOR APPOINTED SHILPI SAHU

View Document

26/08/1126 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 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