ARYAN COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Satisfaction of charge 065062660001 in full |
28/02/2228 February 2022 | Registration of charge 065062660004, created on 2022-02-25 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065062660003 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065062660001 |
29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065062660002 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
17/05/1717 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/03/1622 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/06/1517 June 2015 | CURREXT FROM 31/12/2015 TO 30/04/2016 |
26/03/1526 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ROHANI / 19/08/2013 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/145 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1328 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/11/129 November 2012 | PREVSHO FROM 30/04/2012 TO 29/02/2012 |
05/03/125 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/03/1017 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
20/11/0920 November 2009 | 30/04/09 TOTAL EXEMPTION FULL |
23/04/0923 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ROHANI / 21/10/2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009 |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | SECRETARY RESIGNED |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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