AROL LTD

5 Arnhem Close 5 Arnhem Close, St. Neots, PE19 7JN, England
StatusACTIVE
Company No.09334903
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

AROL LTD is an active private limited company with number 09334903. It was incorporated 9 years, 6 months, 14 days ago, on 01 December 2014. The company address is 5 Arnhem Close 5 Arnhem Close, St. Neots, PE19 7JN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Robert Oliver Lowndes

Change date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

New address: 5 Arnhem Close Eaton Ford St. Neots PE19 7JN

Old address: 185 Great North Road Eaton Socon St. Neots PE19 8EE England

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Address

Type: AD01

Old address: Kemp House City Road London EC1V 2NX England

New address: 185 Great North Road Eaton Socon St. Neots PE19 8EE

Change date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Royle

Termination date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Alexander Robert Oliver Lowndes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-30

Old address: 133 George Williams Way Colchester CO1 2JR

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Lowndes

Termination date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mrs Clare Royle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change sail address company with new address

Date: 22 Dec 2015

Category: Address

Type: AD02

New address: 2 2 Ardsley Mews Earlsmere Drive Barnsley South Yorkshire S71 5HH

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINBOW LIMITED

CHAPTER HOUSE, LEVEL 2,LONDON,SE1 3JW

Number:08085754
Status:ACTIVE
Category:Private Limited Company

CHROMA INTERNATIONAL LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11400969
Status:ACTIVE
Category:Private Limited Company

HAVERSHAM ESTATES LIMITED

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:03765269
Status:ACTIVE
Category:Private Limited Company

JMDB PROPERTIES LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:09782248
Status:ACTIVE
Category:Private Limited Company

QUORUM DEVELOPMENTS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02616229
Status:ACTIVE
Category:Private Limited Company

T-THREE PUBLIC SECTOR CONSULTING LIMITED

5 CAXTON HOUSE, BROAD STREET,CAMBRIDGE,CB23 6JN

Number:03221919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source