DR ARUN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from 262 Catherine Street Leicester LE4 6GD England to 29 Allerton Drive Leicester LE3 9EG on 2025-05-20 |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
10/08/2310 August 2023 | Confirmation statement made on 2023-05-22 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Administrative restoration application |
31/01/2331 January 2023 | Confirmation statement made on 2022-05-22 with updates |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/12/2125 December 2021 | Micro company accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ACHALA GOPINATH THODKAR / 28/02/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS ACHALA GOPINATH THODKAR / 28/02/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS ARUN / 28/02/2018 |
28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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