ARYA CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-08 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-11-02 |
02/11/202 November 2020 | Annual accounts for year ending 02 Nov 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, SECRETARY ALISON D'SOUZA |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O SUITE NO: 510 HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB ENGLAND |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARYAKUMAR KALARITHARA GEORGE / 27/09/2018 |
27/09/1827 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS THANKY GEORGE / 27/09/2018 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ARYAKUMAR KALARITHARA GEORGE / 27/09/2018 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/10/1719 October 2017 | CESSATION OF THANKY GEORGE AS A PSC |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
18/07/1618 July 2016 | SECRETARY APPOINTED MRS THANKY GEORGE |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 101 HALSEY DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3SE |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY APPOINTED MRS ALISON ANN D'SOUZA |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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