ARUN ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegister inspection address has been changed from 17 Glanville Walk Crawley RH11 8AU United Kingdom to 48 Metcalf Way Crawley West Sussex RH11 7XX

View Document

12/08/2512 August 2025 NewRegistered office address changed from 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU England to 17 17 Glanville Walk Crawley West Sussex RH11 8AU on 2025-08-12

View Document

04/08/254 August 2025 NewAppointment of Mr Arunas Zekonis as a director on 2025-08-01

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Director's details changed for Ms Ausra Zvirblyte on 2024-05-01

View Document

30/05/2430 May 2024 Cessation of Arunas Zekonis as a person with significant control on 2024-05-01

View Document

30/05/2430 May 2024 Change of details for Ms Ausra Zvirblyte as a person with significant control on 2024-05-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU on 2023-11-02

View Document

02/11/232 November 2023 Notification of Ausra Zvirblyte as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Termination of appointment of Arunas Zekonis as a director on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Ms Ausra Zvirblyte as a director on 2023-10-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT

View Document

22/05/2322 May 2023 Register inspection address has been changed from Kilmarnock Farm House Charlwood Road Ifield Crawley West Sussex RH11 0JY England to 85 Great Portland Street First Floor London W1W 7LT

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

10/04/2310 April 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 17 Glanville Walk Crawley West Sussex RH11 8AU on 2023-04-10

View Document

10/04/2310 April 2023 Registered office address changed from 17 Glanville Walk Crawley West Sussex RH11 8AU England to 85 Great Portland Street First Floor London W1W 7LT on 2023-04-10

View Document

29/03/2329 March 2023 Registered office address changed from 4th Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Arunas Zekonis on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Arunas Zekonis as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Arunas Zekonis on 2023-03-29

View Document

24/03/2324 March 2023 Change of name notice

View Document

24/03/2324 March 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Director's details changed for Mr Arunas Zekonis on 2023-02-19

View Document

19/02/2319 February 2023 Change of details for Mr Arunas Zekonis as a person with significant control on 2023-02-19

View Document

19/02/2319 February 2023 Registered office address changed from Kilmarnock Farm House Charlwood Road Ifield Crawley West Sussex RH11 0JY England to 4th Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH on 2023-02-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Register inspection address has been changed to Kilmarnock Farm House Charlwood Road Ifield Crawley West Sussex RH11 0JY

View Document

12/05/2212 May 2022 Register(s) moved to registered inspection location Kilmarnock Farm House Charlwood Road Ifield Crawley West Sussex RH11 0JY

View Document

10/05/2210 May 2022 Notification of Arunas Zekonis as a person with significant control on 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/03/205 March 2020 DISS REQUEST WITHDRAWN

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/204 February 2020 APPLICATION FOR STRIKING-OFF

View Document

02/02/202 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM 8 STEYNING CLOSE STEYNING CLOSE CRAWLEY WEST SUSSEX RH10 8HR ENGLAND

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNAS ZEKONIS / 06/04/2019

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNAS ZEKONIS / 23/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 BOLTERS ROAD BOLTERS ROAD HORLEY RH6 8QS UNITED KINGDOM

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 32 MIDDLEFIELD HORLEY SURREY RH6 9XP ENGLAND

View Document

02/05/172 May 2017 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