ARONA SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Notification of Calvin Mashile as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2022-10-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Change of details for Miss Ditso Tutwane as a person with significant control on 2023-10-31

View Document

31/05/2331 May 2023 Registered office address changed from 18 Edgehill Road Leicester LE4 9EA England to Voluntary Action Leicestershire 9 Newarke Street Leicester LE1 5SN on 2023-05-31

View Document

18/04/2318 April 2023 Registered office address changed from Voluntary Action Leicestershire 9 Newarke Street Leicester LE1 5SN England to 18 Edgehill Road Leicester LE4 9EA on 2023-04-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Appointment of Mr Calvin Mashile as a director on 2022-10-01

View Document

15/09/2215 September 2022 Termination of appointment of Shamiso Ncube as a director on 2022-09-15

View Document

14/09/2214 September 2022 Cessation of Shamiso Ncube as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Miss Ditso Tutwane as a person with significant control on 2022-09-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMISO NCUBE

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 59 LONDON ROAD LEICESTER LE2 0PE ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAMISO NCUBE / 15/02/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 29 WOODSHAWE RISE LEICESTER LE3 1RL UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CALVIN MASHILE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MISS SHAMISO NCUBE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CALVIN MASHILE

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DITSO TUTWANE

View Document

01/02/191 February 2019 CESSATION OF ASNATH ANSIE DIJENG AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASNATH DIJENG

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS DITSO TUTWANE

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MS ASNATH DIJENG / 01/06/2018

View Document

03/04/183 April 2018 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