ARONOVA INTERACTIVE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Director's details changed for David Christopher Baker on 2025-07-17

View Document

17/07/2517 July 2025 Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Annette Marie Mcginley on 2025-07-17

View Document

17/07/2517 July 2025 Secretary's details changed for Annette Marie Mcginley on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Aronova Holdings Limited as a person with significant control on 2025-07-17

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Director's details changed for Annette Marie Mcginley on 2023-03-21

View Document

21/03/2321 March 2023 Secretary's details changed for Annette Marie Mcginley on 2023-03-21

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/03/2313 March 2023 Cessation of David Christopher Baker as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Notification of Aronova Holdings Limited as a person with significant control on 2016-04-06

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BAKER / 01/01/2013

View Document

17/05/1217 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BAKER / 01/01/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIE MCGINLEY / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE PARSONS / 01/01/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/03

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 01/07/03

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 01/07/04 TO 31/12/04

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0324 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0324 July 2003 £ NC 1000/10000 02/07/

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED RICHMOND COMPANY 152 LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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