AROCKIA IT 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
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

07/04/257 April 2025 Cessation of Bevinson Binu Maria Rajaretnam as a person with significant control on 2025-03-27

View Document

07/04/257 April 2025 Notification of Arockia Janeeba John Thomas Raj as a person with significant control on 2025-03-27

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Director's details changed for Mr Bevinson Binu Maria Rajaretnam on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Bevinson Binu Maria Rajaretnam as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from 2nd Floor Flat 25 Canning Road Croydon CR0 6QD to 24 the Penningtons Amersham Buckinghamshire HP6 6EJ on 2024-02-07

View Document

07/02/247 February 2024 Secretary's details changed for Mrs Arockia Janeeba John Thomas Raj on 2024-02-07

View Document

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

View Accounts

11/04/2311 April 2023 Director's details changed for Mr Bevinson Binu Maria Rajaretnam on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Change of details for Mr Bevinson Binu Maria Rajaretnam as a person with significant control on 2023-04-06

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

23/03/2023 March 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

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/12/183 December 2018 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

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/11/178 November 2017 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

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MRS AROCKIA JANEEBA JOHN THOMAS RAJ

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVINSON BINU MARJA RAJARETNAM / 28/04/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 29 CLYDE ROAD STANWELL STAINES MIDDLESEX TW19 7RG ENGLAND

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVINSON BINU MARJA RAJARETNAM / 01/07/2013

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVINSON BINU MARIARAJARETNAM / 23/08/2012

View Document

14/08/1214 August 2012 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