SS ARORA LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-05-20

View Document

28/05/2428 May 2024 Termination of appointment of Nuala Thornton as a director on 2024-05-20

View Document

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

View Document

28/05/2428 May 2024 Appointment of Mr Rajinder Kumar as a director on 2024-05-20

View Document

28/05/2428 May 2024 Appointment of Rajinder Kumar as a secretary on 2024-05-20

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

28/05/2428 May 2024 Cessation of Nuala Thornton as a person with significant control on 2024-05-20

View Document

28/05/2428 May 2024 Notification of Rajinder Kumar as a person with significant control on 2024-05-20

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/05/2414 May 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-11

View Document

14/05/2414 May 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-03-08

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/05/2414 May 2024 Cessation of Peter Valaitis as a person with significant control on 2024-03-08

View Document

14/05/2414 May 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-11

View Document

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

View Document

14/05/2414 May 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-11

View Document

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

View Document

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

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/03/218 March 2021 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