Advanced company searchLink opens in new window

ARAVION SIGNS & BLINDS LIMITED

Company number 08633147

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 May 2024 AA Micro company accounts made up to 31 August 2023
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 August 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
28 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
13 Feb 2020 PSC04 Change of details for Mr Rassoul Salmani as a person with significant control on 12 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Rassoul Salmani on 13 February 2020
23 May 2019 AA Micro company accounts made up to 31 August 2018
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
20 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
12 Sep 2017 CH01 Director's details changed for Mr Rassoul Salmani on 5 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Rassoul Salmani on 5 September 2017
25 May 2017 AA Micro company accounts made up to 31 August 2016
22 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Apr 2016 AD01 Registered office address changed from 48a Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ England to 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 8 April 2016
06 Apr 2016 AD01 Registered office address changed from 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to 48a Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 6 April 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 Feb 2016 TM01 Termination of appointment of Musawar Ali as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Rassoul Salmani as a director on 24 February 2016