Download leads from Nexok and grow your business. Find out more

Aroha Ink Limited

Documents

Total Documents116
Total Pages387

Filing History

2 October 2020Micro company accounts made up to 31 March 2020
17 June 2020Confirmation statement made on 4 June 2020 with no updates
26 December 2019Micro company accounts made up to 31 March 2019
4 June 2019Confirmation statement made on 4 June 2019 with no updates
30 November 2018Micro company accounts made up to 31 March 2018
8 June 2018Confirmation statement made on 4 June 2018 with no updates
21 December 2017Micro company accounts made up to 31 March 2017
9 June 2017Confirmation statement made on 4 June 2017 with updates
9 June 2017Confirmation statement made on 4 June 2017 with updates
28 November 2016Micro company accounts made up to 31 March 2016
28 November 2016Micro company accounts made up to 31 March 2016
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
24 July 2015Total exemption small company accounts made up to 31 March 2015
24 July 2015Total exemption small company accounts made up to 31 March 2015
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Director's details changed for Mr Darren John Aroha Sanders on 15 August 2013
27 June 2014Director's details changed for Mr Darren John Aroha Sanders on 15 August 2013
6 September 2013Registered office address changed from 15 Trinity Way Bognor Regis West Sussex PO21 5SA United Kingdom on 6 September 2013
6 September 2013Registered office address changed from 15 Trinity Way Bognor Regis West Sussex PO21 5SA United Kingdom on 6 September 2013
6 September 2013Registered office address changed from 15 Trinity Way Bognor Regis West Sussex PO21 5SA United Kingdom on 6 September 2013
6 September 2013Secretary's details changed for Mrs Natalie Karen Sanders on 12 August 2013
6 September 2013Secretary's details changed for Mrs Natalie Karen Sanders on 12 August 2013
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
15 May 2013Total exemption small company accounts made up to 31 March 2013
15 May 2013Total exemption small company accounts made up to 31 March 2013
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
23 October 2012Registered office address changed from C/O Darren Sanders 25 Chesworth Gardens Horsham West Sussex RH13 5AR United Kingdom on 23 October 2012
23 October 2012Secretary's details changed for Mrs Natalie Karen Sanders on 23 October 2012
23 October 2012Secretary's details changed for Mrs Natalie Karen Sanders on 23 October 2012
23 October 2012Director's details changed for Mr Darren John Aroha Sanders on 23 October 2012
23 October 2012Registered office address changed from C/O Darren Sanders 25 Chesworth Gardens Horsham West Sussex RH13 5AR United Kingdom on 23 October 2012
23 October 2012Director's details changed for Mr Darren John Aroha Sanders on 23 October 2012
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Director's details changed for Mr Darren John Aroha Sanders on 2 August 2011
2 August 2011Registered office address changed from 5 Furzefield Villa Cayton Road Coulsdon Surrey CR5 1PW on 2 August 2011
2 August 2011Secretary's details changed for Mrs Natalie Karen Sanders on 2 August 2011
2 August 2011Director's details changed for Mr Darren John Aroha Sanders on 2 August 2011
2 August 2011Secretary's details changed for Mrs Natalie Karen Sanders on 2 August 2011
2 August 2011Secretary's details changed for Mrs Natalie Karen Sanders on 2 August 2011
2 August 2011Registered office address changed from 5 Furzefield Villa Cayton Road Coulsdon Surrey CR5 1PW on 2 August 2011
2 August 2011Registered office address changed from 5 Furzefield Villa Cayton Road Coulsdon Surrey CR5 1PW on 2 August 2011
2 August 2011Director's details changed for Mr Darren John Aroha Sanders on 2 August 2011
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
9 June 2010Director's details changed for Mr Darren John Aroha Sanders on 2 October 2009
9 June 2010Director's details changed for Mr Darren John Aroha Sanders on 2 October 2009
9 June 2010Director's details changed for Mr Darren John Aroha Sanders on 2 October 2009
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010
12 March 2010Total exemption small company accounts made up to 30 June 2009
12 March 2010Total exemption small company accounts made up to 30 June 2009
19 June 2009Return made up to 04/06/09; full list of members
19 June 2009Location of debenture register
19 June 2009Registered office changed on 19/06/2009 from 5 furzefield villa cayton road coulsdon surrey CR5 1PW united kingdom
19 June 2009Location of register of members
19 June 2009Registered office changed on 19/06/2009 from 5 furzefield villa cayton road coulsdon surrey CR5 1PW united kingdom
19 June 2009Return made up to 04/06/09; full list of members
19 June 2009Location of register of members
19 June 2009Location of debenture register
14 April 2009Registered office changed on 14/04/2009 from 31 hardwick road meadvale redhill surrey RH1 6NH
14 April 2009Secretary appointed mrs natalie karen sanders
14 April 2009Secretary appointed mrs natalie karen sanders
14 April 2009Director's change of particulars / darren sanders / 01/01/2009
14 April 2009Director's change of particulars / darren sanders / 01/01/2009
14 April 2009Registered office changed on 14/04/2009 from 31 hardwick road meadvale redhill surrey RH1 6NH
13 April 2009Appointment terminated secretary anthony sanders
13 April 2009Appointment terminated secretary anthony sanders
5 March 2009Total exemption small company accounts made up to 30 June 2008
5 March 2009Total exemption small company accounts made up to 30 June 2008
24 July 2008Return made up to 04/06/08; full list of members
24 July 2008Return made up to 04/06/08; full list of members
24 April 2008Total exemption small company accounts made up to 30 June 2007
24 April 2008Total exemption small company accounts made up to 30 June 2007
3 July 2007Return made up to 04/06/07; full list of members
3 July 2007Return made up to 04/06/07; full list of members
8 May 2007Total exemption small company accounts made up to 30 June 2006
8 May 2007Total exemption small company accounts made up to 30 June 2006
26 June 2006Location of debenture register
26 June 2006Location of debenture register
26 June 2006Return made up to 04/06/06; full list of members
26 June 2006Registered office changed on 26/06/06 from: 73 shawley way epsom surrey KT18 5PD
26 June 2006Registered office changed on 26/06/06 from: 73 shawley way epsom surrey KT18 5PD
26 June 2006Location of register of members
26 June 2006Location of register of members
26 June 2006Return made up to 04/06/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 June 2005
3 March 2006Total exemption small company accounts made up to 30 June 2005
3 August 2005Return made up to 04/06/05; full list of members
3 August 2005Return made up to 04/06/05; full list of members
19 August 2004New secretary appointed
19 August 2004New secretary appointed
19 August 2004Secretary resigned
19 August 2004Secretary resigned
4 June 2004Incorporation
4 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed