ARP DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O SIMPLY ACCOUNTS LIMITED 1ST FLOOR, RAYDEAN HOUSE 15 WESTERN PARADE GREAT NORTH ROAD BARNET EN5 1AD

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O STRICTLY ACCOUNTS AND FINANCE LTD T1ST FLOOR RAYDEAN HOUSE 15 WESTERN PARADE GREAT NORTH ROAD BARNET EN5 1AH ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O SIMPLY ACCOUNTS LIMITED 1ST FLOOR, RAYDEAN HOUSE 15 WESTERN PARADE GREAT NORTH ROAD BARNET EN5 1AD ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM MORAN HOUSE SUITE 5, 2ND FLOOR 449-451 HIGH ROAD LONDON NW10 2JJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/06/125 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI PALIZI / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 31 NORDEN POINT CLAREMONT ROAD LONDON NW2 1TG

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALI PALIZI / 28/02/2008

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / FATEMEH ALAVI MOGHADDAM / 28/02/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 1 DOUGLAS COURT 213 SQUIRES LANE LONDON N3 2QS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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