Advanced company searchLink opens in new window

AR UK VISA LTD

Company number 11704341

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)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
11 Dec 2023 PSC04 Change of details for Ms Aisha Rasheed as a person with significant control on 12 September 2023
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
23 Nov 2022 AA Micro company accounts made up to 30 November 2021
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
26 Oct 2021 AD01 Registered office address changed from 792 Wickham Road Croydon CR0 8EA United Kingdom to 6 Valette Road Flat 3 Bournemouth Dorset BH9 3JB on 26 October 2021
26 Oct 2021 PSC07 Cessation of Zaheer Rasheed as a person with significant control on 4 November 2019
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2021 AD01 Registered office address changed from 792 792 Wickham Road Croydon CR0 8EA United Kingdom to 792 Wickham Road Croydon CR0 8EA on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from 6 Flat 3 6 Valette Road Bournemouth BH9 3JB England to 792 792 Wickham Road Croydon CR0 8EA on 24 August 2021
25 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
27 Nov 2020 AD01 Registered office address changed from Flat 4, Ellerslie Chambers Hinton Road Bournemouth BH1 2EE United Kingdom to 6 Flat 3 6 Valette Road Bournemouth BH9 3JB on 27 November 2020
27 Nov 2020 DS02 Withdraw the company strike off application
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2020 DS01 Application to strike the company off the register
11 Feb 2020 CS01 Confirmation statement made on 28 November 2019 with updates
11 Feb 2020 PSC01 Notification of Aisha Rasheed as a person with significant control on 3 November 2019
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
05 Nov 2019 TM01 Termination of appointment of Zaheer Rasheed as a director on 4 November 2019
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
29 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted