SS ARORA LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/05/2431 May 2024 | Certificate of change of name |
28/05/2428 May 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-05-20 |
28/05/2428 May 2024 | Termination of appointment of Nuala Thornton as a director on 2024-05-20 |
28/05/2428 May 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 8 Little Elms Hayes Middlesex UB3 5EE on 2024-05-28 |
28/05/2428 May 2024 | Appointment of Mr Rajinder Kumar as a director on 2024-05-20 |
28/05/2428 May 2024 | Appointment of Rajinder Kumar as a secretary on 2024-05-20 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with updates |
28/05/2428 May 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-05-20 |
28/05/2428 May 2024 | Notification of Rajinder Kumar as a person with significant control on 2024-05-20 |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
14/05/2414 May 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-11 |
14/05/2414 May 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-03-08 |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-11 with updates |
14/05/2414 May 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-03-08 |
14/05/2414 May 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-11 |
14/05/2414 May 2024 | Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-11 |
08/04/248 April 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/04/235 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
04/04/224 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/218 March 2021 | 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