Advanced company searchLink opens in new window

ARORA MANAGEMENT SERVICES LIMITED

Company number 05636920

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)
01 Mar 2024 MR04 Satisfaction of charge 056369200007 in full
11 Jan 2024 AA Full accounts made up to 31 March 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Nov 2023 MR01 Registration of charge 056369200007, created on 23 November 2023
05 Jun 2023 PSC05 Change of details for Grove Acquisitions Limited as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
17 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
31 May 2022 MR01 Registration of charge 056369200005, created on 26 May 2022
31 May 2022 MR01 Registration of charge 056369200006, created on 26 May 2022
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
12 Nov 2021 AP01 Appointment of Sanjeev Kumar Roda as a director on 26 October 2021
15 Oct 2021 AA Full accounts made up to 31 March 2021
29 Apr 2021 MR01 Registration of charge 056369200004, created on 23 April 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Dec 2020 AA Full accounts made up to 31 March 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 CH03 Secretary's details changed for Mr Athos George Yiannis on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
18 Dec 2018 AA Full accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018