ARRAY CONSULTING ASSOCIATES LTD

Company Documents

DateDescription
26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 15 NEWBY GARDENS OADBY LEICESTER LE2 4UG

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR GAMMA MANOHARA PRASAD

View Document

31/08/1531 August 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 15, NEWBY GARDENS OADBY LEICESTER LE2 4UG ENGLAND

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR GAMMA PRASAD

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 15 NEWBY GARDENS OADBY LEICESTER LE2 4UG ENGLAND

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 12 MARLBOROUGH FLATS EUGENE STREET ST. JAMES BRISTOL BS2 8EY ENGLAND

View Document

10/08/1310 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 12 MARLBOROUGH FLATS EUGENE STREET ST. JAMES BRISTOL BS2 8EY ENGLAND

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 43 BOWNESS AVENUE HEADINGTON OXFORD OX3 0AL UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAMMA MANOHARA PRASAD / 18/05/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANITA ANNAKESAVAN / 18/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANITA ANNAKESAVAN / 04/04/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAMMA MANOHARA PRASAD / 04/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 173 ALLENSBANK ROAD CARDIFF CF14 3QY UNITED KINGDOM

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANITA ANNAKESAVAN / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAMMA MANOHARA PRASAD / 01/10/2009

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAMMA PRASAD / 05/09/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ANNAKESAVAN / 05/09/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 4 KINGSMERE CLOSE HAVERFORDWEST DYFED SA61 2PT UNITED KINGDOM

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ANNAKESAVAN / 21/12/2008

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAMMA PRASAD / 21/12/2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ANITA ANNAKESAVAN

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. GAMMA MANOHARA PRASAD

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 60 DEANERY CLOSE LONDON N2 8NT UK

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

10/07/0810 July 2008 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