ARIES PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-07-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 01/04/20 STATEMENT OF CAPITAL GBP 72000

View Document

20/01/2120 January 2021 27/03/20 STATEMENT OF CAPITAL GBP 36050

View Document

20/01/2120 January 2021 04/04/20 STATEMENT OF CAPITAL GBP 712000

View Document

20/01/2120 January 2021 02/04/20 STATEMENT OF CAPITAL GBP 252000

View Document

20/01/2120 January 2021 05/04/20 STATEMENT OF CAPITAL GBP 612000

View Document

20/01/2120 January 2021 04/04/20 STATEMENT OF CAPITAL GBP 1000000

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108773530003

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108773530002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MIDORI YUI

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JIEH YUI MIDORI AW / 19/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MS JIEH YUI MIDORI AW / 19/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JIEH YUI MIDORI AW / 06/03/2020

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAI LONG WANG / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR TAI LONG WANG / 06/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HUI LAY LAU / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MS JIEH YUI MIDORI AW / 27/06/2018

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108773530001

View Document

01/06/181 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 108773530003

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108773530003

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108773530002

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108773530001

View Document

21/07/1721 July 2017 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