ARNAS GLOBAL CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 18/06/2518 June 2025 | |
| 18/06/2518 June 2025 | |
| 18/06/2518 June 2025 | Registered office address changed to PO Box 4385, 12889969 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 07/03/247 March 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 03/05/233 May 2023 | Change of details for Ms Behiye Teymur as a person with significant control on 2023-04-01 |
| 03/05/233 May 2023 | Director's details changed for Ms Behiye Teymur on 2023-04-01 |
| 13/04/2313 April 2023 | Registered office address changed from 40 Nell Gwynn House Sloane Avenue London SW3 3AU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-13 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 15/02/2115 February 2021 | PREVSHO FROM 30/09/2021 TO 31/01/2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEHIYE TEYMUR / 09/11/2020 |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MS BEHIYE TEYMUR / 09/11/2020 |
| 29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 243 KINGSBRIDGE ROAD MORDEN SM4 4PX ENGLAND |
| 18/09/2018 September 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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