ARNA SOLUTIONS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

11/06/2411 June 2024 Registered office address changed from 36 Golding Road Tunbridge Wells TN2 3FP England to The Old Library Queen Victoria Road High Wycombe HP11 1BG on 2024-06-11

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

19/02/2419 February 2024 Cessation of Avinash Jadhav as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Termination of appointment of Avinash Jadhav as a director on 2024-02-16

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Notification of Paul David Hart as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Paul David Hart as a director on 2024-02-16

View Document

19/02/2419 February 2024 Cessation of Snehal Ahire as a person with significant control on 2024-02-16

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR AVINASH JADHAV / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BABU JADHAV / 11/09/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / SNEHAL AHIRE / 15/07/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BABU JADHAV / 15/07/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 8 WHITE LODGE LANSDOWNE ROAD TUNBRIDGE WELLS KENT TN1 2NN ENGLAND

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR AVINASH BABU JADHAV / 15/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM FLAT 11, KINGSLEY MEWS LEY STREET ILFORD IG1 4BT ENGLAND

View Document

04/05/164 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BABU JADHAV / 15/04/2016

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 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