ARYAN2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-03-30

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

06/10/246 October 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-30

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HIMABINDU KONTHUM / 01/03/2019

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HIMA KONTHUM / 01/03/2019

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRA PULI

View Document

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

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 25 GOLDCREST DRIVE ST. MARYS ISLAND CHATHAM KENT ME4 3SD

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 53 HEATHMEAD CARDIFF WALES

View Document

08/04/148 April 2014 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/01/141 January 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM FLAT 28 BLOCK 2 FRIARS ROAD ROYAL GWENT HOSPITAL NEWPORT GWENT NP20 4EZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O A2 WESTERN RESIDENCY SINGLETON HOSPITAL SKETTY LANE SKETTY SWANSEA SA2 8QA WALES

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HIMABINDU KONTHUM / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRA PULI / 15/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HIMA KONTHUM / 15/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM FLAT 28 BLOCK 2 FRIARS ROAD ROYAL GWENT HOSPITAL NEWPORT GWENT NP20 4EZ WALES

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRA PULI / 01/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HIMABINDU KONTHUM / 01/03/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 4 BAYSWATER COURT 2 MUMBLES ROAD SWANSEA SA3 5AU UNITED KINGDOM

View Document

18/03/1118 March 2011 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HIMA KONTHUM / 01/03/2011

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS HIMABINDU KONTHUM

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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