ARON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Iliuta Lacatis on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Mr Iliuta Lacatis as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Registered office address changed from 1 Kings Park Primrose Hill Kings Langley WD4 8st England to C204 Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2025-01-10

View Document

09/01/259 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/03/2422 March 2024 Registered office address changed from Unit 4 Abbots Business Park Primrose Hill Kings Langley WD4 8FR England to 1 Kings Park Primrose Hill Kings Langley WD4 8st on 2024-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Jonathan Beale as a director on 2023-05-20

View Document

22/05/2322 May 2023 Termination of appointment of Jhantilal Halai as a director on 2023-05-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/11/217 November 2021 Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED United Kingdom to Unit 4 Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 2021-11-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR CRISTINA LACATIS

View Document

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR ILIUTA LACATIS

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR ILIUTA LACATIS

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIUTA LACATIS / 26/01/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEALE / 26/01/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA LACATIS / 26/01/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JHANTILAL HALAI / 26/01/2021

View Document

15/02/2115 February 2021 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR ILIUTA LACATIS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS CRISTINA LACATIS

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BEALE / 09/07/2019

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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