ARYAN CONSULTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
12/07/2112 July 2021 | Director's details changed for Mrs Neetu Tyagi on 2021-06-14 |
12/07/2112 July 2021 | Confirmation statement made on 2020-12-13 with no updates |
14/06/2114 June 2021 | Registered office address changed from 24 Springfield Gardens Eastcote Middlesex HA4 9TQ to Woodstock Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PW on 2021-06-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ABHISHEK TYAGI |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
30/05/1830 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/12/1515 December 2015 | DIRECTOR APPOINTED MRS NEETU TYAGI |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
22/11/1522 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR NEETU TYAGI |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 2 OAK TREE COURT BROADFIELDS HARROW MIDDLESEX HA2 6NH |
29/03/1229 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK TYAGI / 16/02/2010 |
21/12/0921 December 2009 | DIRECTOR APPOINTED MRS NEETU TYAGI |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 2 HARROW VIEW HARROW MIDDLESEX HA1 1RG UNITED KINGDOM |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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