AREF IMAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2024-02-28 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-02-28 |
13/04/2313 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/07/213 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057206990002 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/03/1214 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM RIZVI SUITE CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW MIDDLESEX TW3 1DA |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR FARHAD AREF ADIB / 01/12/2009 |
08/03/108 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW HOUNSLOW MIDDLESEX TW3 1DA |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O RIZVI & CO 1 YORK PARADE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AA |
07/04/097 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | 28/02/08 TOTAL EXEMPTION FULL |
17/04/0817 April 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O RIZVI & CO 1 YORK PARADE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AA |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | SECRETARY RESIGNED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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