- Company Overview for ARSS PROPERTIES LTD (13007174)
- Filing history for ARSS PROPERTIES LTD (13007174)
- People for ARSS PROPERTIES LTD (13007174)
- More for ARSS PROPERTIES LTD (13007174)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from 103 Christian Street London E1 1RS England to 101 Commercial Road London E1 1rd on 20 January 2025 | |
16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
16 Dec 2024 | CH01 | Director's details changed for Mr Shahminar Ali on 1 December 2024 | |
30 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Nov 2024 | AD01 | Registered office address changed from 4 Sydenham Close Romford RM1 4HN England to 103 Christian Street London E1 1RS on 22 November 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 9 Broadway Tilbury RM18 7BP England to 4 Sydenham Close Romford RM1 4HN on 1 November 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
07 Nov 2023 | TM01 | Termination of appointment of Khandakar Mohammad Shah Alam as a director on 1 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | PSC01 | Notification of Shahminar Ali as a person with significant control on 1 September 2023 | |
07 Nov 2023 | PSC07 | Cessation of Khandakar Mohammad Shah Alam as a person with significant control on 1 September 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
03 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Sep 2023 | AP01 | Appointment of Mr Shahminar Ali as a director on 1 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 6a High Street Dymchurch Romney Marsh TN29 0NG England to 9 Broadway Tilbury RM18 7BP on 4 September 2023 | |
22 May 2023 | PSC01 | Notification of Khandakar Mohammad Shah Alam as a person with significant control on 1 December 2022 | |
22 May 2023 | TM01 | Termination of appointment of Afazur Rahman as a director on 30 November 2022 | |
22 May 2023 | PSC07 | Cessation of Afazur Rahman as a person with significant control on 30 November 2022 | |
22 May 2023 | TM01 | Termination of appointment of Rabiul Islam as a director on 30 November 2022 | |
22 May 2023 | TM01 | Termination of appointment of Md Salik Ahmed as a director on 30 November 2022 | |
22 May 2023 | AD01 | Registered office address changed from 149-151 Commercial Road London E1 1PX England to 6a High Street Dymchurch Romney Marsh TN29 0NG on 22 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
17 May 2023 | AP01 | Appointment of Mr Khandakar Mohammad Shah Alam as a director on 1 May 2023 | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates |