ARS TRADERS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Joyson Joy on 2024-07-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Withdrawal of a person with significant control statement on 2023-11-27

View Document

27/11/2327 November 2023 Notification of Liju Tom as a person with significant control on 2023-11-27

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Cessation of Tomachan Jose Nalpat as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Notification of a person with significant control statement

View Document

28/11/2228 November 2022 Cessation of Judy Varghese as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

28/11/2228 November 2022 Cessation of Joyson Joy as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Liju Tom as a person with significant control on 2022-11-28

View Document

03/05/223 May 2022

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to 16 Fraser Road Kings Worthy Winchester SO23 7PJ on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Tomachan Jose Nalpat as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Judy Varghese on 2021-01-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Thomachan Jose Nalpat on 2021-12-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JOYSON JOY

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYSON JOY

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUDY VARGHESE / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR LIJU TOM / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOMACHAN JOSE NALPAT / 14/11/2018

View Document

14/11/1814 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 30

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDY VARGHESE / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIJU TOM / 19/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/05/135 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 17 THE QUADRANGLE EASTLEIGH HAMPSHIRE SO50 4FX UNITED KINGDOM

View Document

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

View Accounts

27/04/1127 April 2011 Incorporation

View Document

27/04/1127 April 2011 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