ARORA FINANCE LIMITED - HOUNSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-11 View Report
Address. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. Change date: 2023-06-05. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type micro entity. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Address. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change date: 2018-10-02. 2018-10-02 View Report
Accounts. Change account reference date company previous extended. 2018-04-17 View Report
Officers. Change date: 2018-03-22. Officer name: Mr Sanjay Arora. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Mortgage. Charge number: 1. 2018-02-26 View Report
Mortgage. Charge number: 057296910002. 2018-02-26 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/03/2017. 2018-02-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-02-12 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Capita Trustee Services Limited. 2018-02-09 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Officers. Officer name: Mr Surinder Arora. Change date: 2017-12-14. 2017-12-14 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Sanjay Arora. 2017-11-30 View Report
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type dormant. 2016-01-04 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr Surinder Arora. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Officers. Termination date: 2015-03-26. Officer name: Subash Chander Arora. 2015-04-29 View Report
Address. New address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom. 2015-04-29 View Report
Officers. Termination date: 2015-03-26. Officer name: Subash Chander Arora. 2015-04-29 View Report
Address. Old address: The Grove Bath Road Harmondsworth Middlesex UB7 0DG. Change date: 2015-04-29. New address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. 2015-04-29 View Report
Accounts. Accounts type dormant. 2014-12-12 View Report
Mortgage. Charge number: 057296910002. Charge creation date: 2014-06-30. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Officers. Officer name: Mr Guy Christopher Ronald Morris. Change date: 2014-03-21. 2014-04-25 View Report
Officers. Change date: 2014-03-21. Officer name: Mr Surinder Arora. 2014-04-25 View Report
Officers. Officer name: Mr Subash Chander Arora. Change date: 2014-03-21. 2014-04-25 View Report
Officers. Change date: 2014-03-21. Officer name: Mr Subash Chander Arora. 2014-04-25 View Report
Accounts. Accounts type dormant. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Address. Move registers to registered office company. 2013-04-30 View Report
Accounts. Accounts type full. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type full. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type full. 2010-11-17 View Report