Advanced company searchLink opens in new window

AROHA INK LIMITED

Company number 05145801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 CH01 Director's details changed for Mr Darren John Aroha Sanders on 15 August 2013
06 Sep 2013 CH03 Secretary's details changed for Mrs Natalie Karen Sanders on 12 August 2013
06 Sep 2013 AD01 Registered office address changed from 15 Trinity Way Bognor Regis West Sussex PO21 5SA United Kingdom on 6 September 2013
02 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders