Advanced company searchLink opens in new window

ARO COMPLIANCE LTD

Company number 11268837

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)
31 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
15 Feb 2024 TM01 Termination of appointment of Nnamdi Franklin Onyedili as a director on 3 February 2024
29 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
27 Oct 2021 CH01 Director's details changed for Mr Nnamdi Franklin Onyedili on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Amarachi Rosemary Onyedili on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mrs Amarachi Rosemary Onyedili as a person with significant control on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from Ground Floor Flat, 210 Herbert Road London SE18 3QD England to 26 Bailey Court Maylands Avenue Hemel Hempstead HP2 4AU on 27 October 2021
09 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
21 Mar 2021 PSC07 Cessation of Nnamdi Franklin Onyedili as a person with significant control on 21 March 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Miss Amarachi Rosemary Okparaocha on 10 January 2020
10 Jan 2020 PSC04 Change of details for Miss Amarachi Rosemary Okparaocha as a person with significant control on 10 January 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from 17 Scarsbrook Road Kidbrooke Greenwich SE3 8AF United Kingdom to Ground Floor Flat, 210 Herbert Road London SE18 3QD on 7 March 2019
22 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 100