ARUM RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/02/201 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 SAIL ADDRESS CHANGED FROM: DEWAR HOUSE, 13 MARSHALL PLACE PERTH PERTH AND KINROSS PH2 8AH SCOTLAND

View Document

29/08/1929 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/07/1930 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: C/O ARH ACCOUNTANT SERVICES LTD E2 FRIARTON ROAD PERTH PERTH AND KINROSS PH28DF SCOTLAND

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT ALEXANDER SIMPSON / 12/08/2018

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY HELEN SIMPSON

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 SAIL ADDRESS CHANGED FROM: C/O ARH ACCOUNTANT SERVICES LTD SUITE 1D, KINNOULL HOUSE FRIARTON ROAD PERTH PERTH AND KINROSS PH2 8DF SCOTLAND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY HELEN SIMPSON

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: C/O ARH ACCOUNTANT SERVICES LTD 67 INCHBRAKIE DRIVE CRIEFF PERTHSHIRE PH7 3SQ SCOTLAND

View Document

02/03/152 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SIMPSON / 27/02/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ALEXANDER SIMPSON / 27/02/2015

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ALEXANDER SIMPSON / 01/09/2010

View Document

09/11/109 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED HELEN SIMPSON

View Document

18/09/0818 September 2008 SECRETARY APPOINTED HELEN SIMPSON LOGGED FORM

View Document

01/09/081 September 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
Recently Viewed
  • DAIRA PROJECTS LTD


  • 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