ARORA T5 HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Surinder Arora on 2025-02-05

View Document

05/11/245 November 2024 Director's details changed for Sanjeev Kumar Roda on 2024-11-04

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Sanjay Arora on 2023-11-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

12/11/2112 November 2021 Appointment of Sanjay Arora as a director on 2021-10-26

View Document

12/11/2112 November 2021 Appointment of Mr Surinder Arora as a director on 2021-10-26

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-10-26

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 03/01/2019

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF UNITED KINGDOM

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ATHOS YIANNIS / 22/03/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 18/12/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

02/11/172 November 2017 19/10/16 STATEMENT OF CAPITAL GBP 4

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102768200001

View Document

20/07/1620 July 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

13/07/1613 July 2016 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