L ARESH LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 16 EASTFIELD CRESCENT YORK YO10 5JB ENGLAND

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOKESH ARESH / 24/08/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 4 LYDBROOK LANE WOBURN SANDS MILTON KEYNES MK17 8GJ

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / KADAMBARI LOKESH / 24/08/2015

View Document

30/04/1530 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: 99A ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 8AB ENGLAND

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KADAMBARI LOKESH / 01/03/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 99A ROXETH GREEN AVENUE SOUTH HARROW MIDDLESEX HA2 8AB UK

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOKESH ARESH / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KADAMBARI LOKESH / 11/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

16/02/0916 February 2009 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