- Company Overview for ARAL CONSULTING LTD (12664519)
- Filing history for ARAL CONSULTING LTD (12664519)
- People for ARAL CONSULTING LTD (12664519)
- More for ARAL CONSULTING LTD (12664519)
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) |
---|---|---|---|
24 Jan 2025 | PSC07 | Cessation of Laura Maria Ramirez Valencia as a person with significant control on 24 January 2025 | |
15 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
02 Jul 2024 | PSC04 | Change of details for Mr Omer Aral as a person with significant control on 26 June 2024 | |
02 Jul 2024 | PSC01 | Notification of Laura Maria Ramirez Valencia as a person with significant control on 26 June 2024 | |
02 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 26 June 2024
|
|
22 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor C/O Williams Stanley & Co London W1W 7LT England to 55 Fermoy Road London W9 3NJ on 5 January 2023 | |
02 Nov 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street, First Floor C/O Williams Stanley & Co London W1W 7LT on 2 November 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 3 October 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | AP01 | Appointment of Ms Laura Maria Ramirez Valencia as a director on 12 June 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
11 Mar 2021 | AD01 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ on 11 March 2021 | |
02 Jul 2020 | AD01 | Registered office address changed from 11 st. James's Place London SW1A 1NP England to Suite Lg 11 st James's Place London SW1A 1NP on 2 July 2020 | |
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|