AR PAYROLL AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 272a Brixton Hill London SW2 1HP on 2025-01-15

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-08-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Registered office address changed from PO Box 4385 09751372 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2022-12-13

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 09751372 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAMAUN LEWIS

View Document

15/02/2015 February 2020 CESSATION OF RAMAUN LEWIS AS A PSC

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAUN LEWIS

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR HOWAYNE ATKINSON

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR RAMAUN LEWIS

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR HOWAYNE ATKINSON

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 304 BRIXTON ROAD LONDON SW9 6AE ENGLAND

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 102-116 WINDMILL ROAD CROYDON CR0 2XQ ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 110-112 WHITEHORSE ROAD CROYDON CR0 2JF UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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