ARTHA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHILPA ARKACHAR DIWAKARA |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM FLAT 90 MOSAIC APARTMENTS 26 HIGH STREET SLOUGH SL1 1ER |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYAKA VASANTH PRABHU / 06/08/2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYAKA VASANTH PRABHU / 14/05/2014 |
28/07/1528 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SHILPA ARKACHAR DIWAKARA |
19/07/1419 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | DIRECTOR APPOINTED MRS SHILPA ARKACHAR DIWAKARA |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 138 MOSAIC APARTMENTS 26-40 HIGH STREET SLOUGH BERKSHIRE SL1 1ER ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/06/114 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYAKA VASANTH PRABHU / 01/12/2009 |
26/06/1026 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
28/11/0928 November 2009 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 14A THE DANES GOAT LANE BASINGSTOKE HAMPSHIRE RG217PQ |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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