Advanced company searchLink opens in new window

AREF IMAGING LIMITED

Company number 05720699

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)
12 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Sep 2010 AD01 Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010
08 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Dr Farhad Aref Adib on 1 December 2009
21 May 2009 AA Total exemption small company accounts made up to 28 February 2009
08 May 2009 287 Registered office changed on 08/05/2009 from craneshaw house 8 douglas road hounslow hounslow middlesex TW3 1DA
07 Apr 2009 363a Return made up to 24/02/09; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA
25 Nov 2008 AA Total exemption full accounts made up to 28 February 2008
17 Apr 2008 363a Return made up to 24/02/08; full list of members
27 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
16 May 2007 287 Registered office changed on 16/05/07 from: c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA
16 May 2007 363s Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
22 Mar 2006 288b Secretary resigned
22 Mar 2006 288b Director resigned
22 Mar 2006 288a New secretary appointed
22 Mar 2006 288a New director appointed
24 Feb 2006 NEWINC Incorporation