AROS GROUP LTD

11264467
WOODVIEW FARM ASHBY ROAD STAPLETON LEICESTERSHIRE LE9 8JD

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Maximillian Marshall) 2 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 officers Change of particulars for director (Mr Maximillian Marshall) 2 Buy now
11 Jan 2024 officers Change of particulars for director (Mr Timothy Stewart Hollingsworth Ross) 2 Buy now
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
18 Aug 2022 incorporation Memorandum Articles 29 Buy now
18 Aug 2022 resolution Resolution 3 Buy now
18 Aug 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Aug 2022 capital Return of Allotment of shares 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
21 May 2021 officers Change of particulars for director (Mr Timothy Stewart Hollingsworth Ross) 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 May 2020 officers Termination of appointment of director (Benjamin Peter Arnold) 1 Buy now
06 May 2020 officers Appointment of director (Mr Maximillian Marshall) 2 Buy now
06 May 2020 officers Termination of appointment of director (Malcolm Peter Arnold) 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2019 officers Change of particulars for director (Mr Benjamin Peter Arnold) 2 Buy now
27 Nov 2019 accounts Annual Accounts 3 Buy now
20 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2019 capital Return of Allotment of shares 3 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2018 mortgage Registration of a charge 23 Buy now
20 Mar 2018 incorporation Incorporation Company 11 Buy now