ARYAN ASSETS LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021 Resolutions

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH DHERI

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEOTAUR LIMITED

View Document

21/02/2021 February 2020 CESSATION OF JASWINDER DHERI AS A PSC

View Document

21/02/2021 February 2020 CESSATION OF GURPAL SINGH DHERI AS A PSC

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / DR JASWINDER DHERI / 23/10/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT ENGLAND

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

13/06/1613 June 2016 15/02/16 STATEMENT OF CAPITAL GBP 475000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 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