ARO FORWARDING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mrs Svenja Scholle-Bischof on 2025-07-29 |
29/07/2529 July 2025 New | Termination of appointment of Alan John Handy as a director on 2025-07-23 |
22/07/2522 July 2025 New | Termination of appointment of John Flattery as a director on 2025-07-17 |
10/04/2510 April 2025 | Registered office address changed from Regus Office Cromac Street Belfast BT2 8LA Northern Ireland to 7 Houston Business Park Ballyearl Newtonabbey Co. Antrim BT36 5RZ on 2025-04-10 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2023-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
21/06/2421 June 2024 | Registered office address changed from 27 Castleview Cottage Gardens Belfast BT5 7FP Northern Ireland to Regus Office Cromac Street Belfast BT2 8LA on 2024-06-21 |
21/06/2421 June 2024 | Certificate of change of name |
29/01/2429 January 2024 | Total exemption full accounts made up to 2022-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
10/01/2410 January 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-04 |
09/01/249 January 2024 | Appointment of Mrs Svenja Scholle-Bischof as a director on 2024-01-05 |
06/01/246 January 2024 | Appointment of Mr John Flattery as a director on 2024-01-05 |
06/01/246 January 2024 | Appointment of Mr Alan John Handy as a director on 2024-01-05 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Termination of appointment of Victoria Rebecca Budde as a director on 2023-12-15 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
06/12/236 December 2023 | Registered office address changed from 42 Ilford Park Belfast BT6 9SG United Kingdom to 27 Castleview Cottage Gardens Belfast BT5 7FP on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Dionne Deborah Heather Anderson as a director on 2023-12-01 |
06/12/236 December 2023 | Termination of appointment of Darran O'hare as a director on 2023-12-01 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2021-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Micro company accounts made up to 2021-01-31 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
08/07/198 July 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI6356490001 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6356490001 |
06/06/186 June 2018 | DIRECTOR APPOINTED MRS VICTORIA REBECCA BUDDE |
20/03/1820 March 2018 | DIRECTOR APPOINTED MR ANTHONY WILLIAM BUDDE |
01/02/181 February 2018 | DIRECTOR APPOINTED MISS DIONNE DEBORAH HEATHER ANDERSON |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR DARRAN O'HARE |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 27 CASTLEVIEW COTTAGE GARDENS BELFAST BT5 7FP NORTHERN IRELAND |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUDDE |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
19/10/1719 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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