ARYAN COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Registered office address changed from 22 High Street Witney Oxfordshire OX28 6RB to Jamesons House Compton Way Witney OX28 3AB on 2024-04-23

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Satisfaction of charge 065062660001 in full

View Document

28/02/2228 February 2022 Registration of charge 065062660004, created on 2022-02-25

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065062660003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065062660001

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065062660002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/03/1622 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

26/03/1526 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ROHANI / 19/08/2013

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/129 November 2012 PREVSHO FROM 30/04/2012 TO 29/02/2012

View Document

05/03/125 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ROHANI / 21/10/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 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


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