ARORA INVESTMENTS LIMITED - HOUNSLOW


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

Description Filing date
Accounts. Accounts type group. 2023-11-13 View Report
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Persons with significant control. Change date: 2023-05-31. Psc name: Grove Acquisitions Limited. 2023-06-06 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
Accounts. Accounts type group. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Mortgage. Charge number: 076978250007. Charge creation date: 2022-05-26. 2022-05-31 View Report
Mortgage. Charge number: 076978250008. Charge creation date: 2022-05-26. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250009. 2022-05-31 View Report
Mortgage. Charge number: 076978250010. Charge creation date: 2022-05-26. 2022-05-31 View Report
Mortgage. Charge number: 076978250011. Charge creation date: 2022-05-26. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250012. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250013. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250014. 2022-05-31 View Report
Officers. Officer name: Athos George Yiannis. Termination date: 2022-02-18. 2022-03-10 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Officers. Officer name: Sanjay Arora. Appointment date: 2021-10-26. 2021-11-10 View Report
Officers. Officer name: Sanjeev Kumar Roda. Appointment date: 2021-10-26. 2021-11-10 View Report
Officers. Appointment date: 2021-10-26. Officer name: Mr Surinder Arora. 2021-11-10 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-10 View Report
Accounts. Accounts type group. 2021-10-18 View Report
Capital. Capital allotment shares. 2021-08-14 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Mortgage. Charge creation date: 2021-04-23. Charge number: 076978250006. 2021-04-29 View Report
Accounts. Accounts type small. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Resolution. Description: Resolutions. 2020-08-12 View Report
Incorporation. Memorandum articles. 2020-08-12 View Report
Resolution. Description: Resolutions. 2020-08-12 View Report
Mortgage. Charge number: 076978250004. Charge creation date: 2020-07-23. 2020-07-24 View Report
Mortgage. Charge number: 076978250005. Charge creation date: 2020-07-23. 2020-07-24 View Report
Mortgage. Charge creation date: 2020-07-23. Charge number: 076978250002. 2020-07-23 View Report
Mortgage. Charge creation date: 2020-07-23. Charge number: 076978250003. 2020-07-23 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Annual return. Second filing of annual return with made up date. 2019-01-24 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Annual return. Second filing of annual return with made up date. 2018-12-19 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Annual return. Second filing of annual return with made up date. 2018-11-09 View Report
Address. Old address: , World Buisiness 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
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2016. 2018-08-23 View Report
Annual return. Second filing of annual return with made up date. 2018-08-21 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2017. 2018-08-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Grove Acquisitions Limited. 2018-07-26 View Report
Persons with significant control. Cessation date: 2016-07-08. Psc name: Grove Acquisitions Limited. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-07-20 View Report
Annual return. With made up date full list shareholders. 2018-04-05 View Report