ARVIND LOCUMS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

25/12/2325 December 2023 Termination of appointment of Archana Bhaskaran as a secretary on 2022-01-01

View Document

25/12/2325 December 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 99 WELLINGTON DRIVE WYNYARD BILLINGHAM TS22 5GR

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED DR ARCHANA BHASKARAN

View Document

08/12/148 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/12/136 December 2013 SAIL ADDRESS CHANGED FROM: 21 GUNNERS VALE WYNYARD BILLINGHAM TS22 5SL

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ARVIND RAMADAS / 07/08/2013

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ARCHANA BHASKARAN / 07/08/2013

View Document

06/12/136 December 2013 29/09/13 STATEMENT OF CAPITAL GBP 10

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 21 GUNNERS VALE WYNYARD BILLINGHAM TS22 5SL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/08/1310 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ARCHIANA BHASKARAN / 02/08/2012

View Document

30/03/1230 March 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 131 LANDMARK PLACE CHURCHILL WAY CARDIFF CF10 2HR UNITED KINGDOM

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

02/02/122 February 2012 SECRETARY APPOINTED DR ARCHIANA BHASKARAN

View Document

29/09/1029 September 2010 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