ADARSH ARUN PRIVATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/02/2328 February 2023 Change of details for Ganeshbabu Gnanagurusamy as a person with significant control on 2023-02-28

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM: 82, QUADRANT COURT JUBILEE SQUARE READING BERKSHIRE RG1 2GU UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 82 QUADRANT COURT JUBILEE SQUARE READING BERKSHIRE RG1 2GU

View Document

15/05/1615 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS UMARANI GANESHBABU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHBABU GNANAGURUSAMY / 26/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/06/1223 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHBABU GNANAGURUSAMY / 17/12/2009

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/05/1027 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 8, NELSON TERRACE LONDON ROAD READING BERKSHIRE RG1 5AJ UNITED KINGDOM

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHBABU GNANAGURUSAMY / 17/12/2009

View Document

20/04/0920 April 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