ARREKTA CONSULTANCY LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Registered office address changed from 48 Hillview Road Orpington BR6 0SF England to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2023-08-05

View Document

05/08/235 August 2023 Resolutions

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SAROJKUMAR KUNDU / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR SANDEEP SAROJKUMAR KUNDU / 21/10/2019

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/10/1710 October 2017 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