BLESS AARON 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 2025-01-29 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Queenmary Stanislaus Thiravianathan on 2023-03-30

View Document

31/03/2331 March 2023 Change of details for Mrs Queenmary Stanislaus Thiravianathan as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/10/2217 October 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

23/02/2223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN JEGANATHAN NOBERD ARULTHAS / 28/09/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 54 OLDSTEAD ROAD BROMLEY BR1 5RW ENGLAND

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / QUEENMARY STANISLAUS THIRAVIANATHAN / 26/09/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / QUEENMARY STANISLAUS THIRAVIANATHAN / 02/02/2018

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN JEGANATHAN NOBERD ARULTHAS / 02/02/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS QUEENMARY STANISLAUS THIRAVIANATHAN / 02/02/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 262 VAUXHALL BRIDGE ROAD LONDON SW1V 1BS ENGLAND

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM 266 WHITEFOOT LANE BROMLEY KENT BR1 5SQ

View Document

27/02/1627 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/151 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/10/1412 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRIATIAN JEGANATHAN / 05/02/2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / QUEEN MARY STANISLALUS THIRAVIANATHAN / 05/02/2013

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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