ARYAN PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Satisfaction of charge 1 in full

View Document

01/08/241 August 2024 Satisfaction of charge 048278780004 in full

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Satisfaction of charge 048278780002 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Registration of charge 048278780007, created on 2023-05-15

View Document

10/05/2310 May 2023 Registration of charge 048278780006, created on 2023-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registration of charge 048278780005, created on 2022-11-18

View Document

01/12/221 December 2022 Registration of charge 048278780004, created on 2022-11-18

View Document

22/11/2222 November 2022 Registration of charge 048278780003, created on 2022-11-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNIT 3 CROMWELL BUSINESS CENTRE 10 RIVER ROAD BARKING ESSEX IG11 0DG UNITED KINGDOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 ADOPT ARTICLES 14/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM C/O UNIT 4, CROMWELL BUSINESS CENTRE 10 RIVER ROAD BARKING ESSEX IG11 0DG

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048278780002

View Document

22/12/1722 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 21/12/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJANS ENTERPRISE LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR DEVIK KUMAR SOLANKI

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/08/116 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 09/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR SOLANKI / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAL SOLANKI / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 26/11/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 41 CLARENCE GATE REPTON PARK, MANOR ROAD WOODFORD GREEN ESSEX IG8 8GN

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMAL SOLANKI / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 26/11/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 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