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

Ar Consulting Group Limited

Documents

Total Documents110
Total Pages286

Filing History

25 June 2020Confirmation statement made on 11 May 2020 with no updates
29 February 2020Micro company accounts made up to 31 May 2019
14 May 2019Confirmation statement made on 11 May 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
20 February 2019Director's details changed for Mr Selvarajah Ravindran on 1 January 2019
15 May 2018Confirmation statement made on 11 May 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
28 February 2018Notification of Selvarajah Ravindran as a person with significant control on 6 April 2016
9 August 2017Compulsory strike-off action has been discontinued
9 August 2017Compulsory strike-off action has been discontinued
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017First Gazette notice for compulsory strike-off
5 August 2017Notification of Selvarajah Ravindran as a person with significant control on 6 April 2016
5 August 2017Notification of Selvarajah Ravindran as a person with significant control on 6 April 2016
5 August 2017Confirmation statement made on 11 May 2017 with updates
5 August 2017Confirmation statement made on 11 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
17 July 2013Total exemption small company accounts made up to 31 May 2013
17 July 2013Total exemption small company accounts made up to 31 May 2013
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
23 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
23 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000
23 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
17 October 2011Director's details changed for Mr Ravindran Selvarajah on 17 October 2011
17 October 2011Director's details changed for Mr Ravindran Selvarajah on 17 October 2011
14 September 2011Compulsory strike-off action has been discontinued
14 September 2011Compulsory strike-off action has been discontinued
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011Annual return made up to 11 May 2011 with a full list of shareholders
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011Annual return made up to 11 May 2011 with a full list of shareholders
28 February 2011Total exemption small company accounts made up to 31 May 2010
28 February 2011Total exemption small company accounts made up to 31 May 2010
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
27 February 2010Accounts for a dormant company made up to 31 May 2009
27 February 2010Accounts for a dormant company made up to 31 May 2009
18 June 2009Return made up to 11/05/09; full list of members
18 June 2009Return made up to 11/05/09; full list of members
1 April 2009Accounts for a dormant company made up to 31 May 2008
1 April 2009Accounts for a dormant company made up to 31 May 2008
18 November 2008Return made up to 11/05/07; full list of members
18 November 2008Return made up to 11/05/07; full list of members
18 November 2008Return made up to 11/05/08; full list of members
18 November 2008Return made up to 11/05/08; full list of members
31 March 2008Accounts for a dormant company made up to 31 May 2007
31 March 2008Accounts for a dormant company made up to 31 May 2007
9 November 2007Secretary resigned
9 November 2007Director resigned
9 November 2007New secretary appointed
9 November 2007Director resigned
9 November 2007Secretary resigned
9 November 2007Director resigned
9 November 2007Director resigned
9 November 2007New director appointed
9 November 2007New director appointed
9 November 2007New secretary appointed
5 March 2007Company name changed smartrack international LIMITED\certificate issued on 05/03/07
5 March 2007Company name changed smartrack international LIMITED\certificate issued on 05/03/07
11 August 2006Secretary resigned
11 August 2006Secretary resigned
11 August 2006Director resigned
11 August 2006Director resigned
10 August 2006New secretary appointed;new director appointed
10 August 2006New secretary appointed;new director appointed
10 August 2006New director appointed
10 August 2006New director appointed
3 August 2006Return made up to 11/05/06; full list of members
3 August 2006Return made up to 11/05/06; full list of members
31 July 2006Company name changed lealand technology LTD\certificate issued on 31/07/06
31 July 2006Company name changed lealand technology LTD\certificate issued on 31/07/06
21 July 2006New director appointed
21 July 2006New secretary appointed
21 July 2006New secretary appointed
21 July 2006New director appointed
18 July 2006Compulsory strike-off action has been discontinued
18 July 2006Compulsory strike-off action has been discontinued
17 July 2006Accounts for a dormant company made up to 31 May 2006
17 July 2006Accounts for a dormant company made up to 31 May 2006
4 July 2006First Gazette notice for compulsory strike-off
4 July 2006First Gazette notice for compulsory strike-off
22 August 2005Director resigned
22 August 2005Secretary resigned
22 August 2005Director resigned
22 August 2005Registered office changed on 22/08/05 from: 39A leicester road salford manchester M7 4AS
22 August 2005Registered office changed on 22/08/05 from: 39A leicester road salford manchester M7 4AS
22 August 2005Secretary resigned
11 May 2005Incorporation
11 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing