Advanced company searchLink opens in new window

ARORA HOLDINGS LIMITED

Company number 08121840

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)
11 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
12 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
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
01 Aug 2022 MR04 Satisfaction of charge 081218400001 in full
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 102
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
02 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
19 Dec 2020 MA Memorandum and Articles of Association
19 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
25 Nov 2020 MR01 Registration of charge 081218400001, created on 23 November 2020
02 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 101
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
03 Jan 2019 CH03 Secretary's details changed for Athos George Yiannis on 3 January 2019
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
02 Jul 2018 CH01 Director's details changed for Sanjeev Kumar Roda on 2 July 2018