Aramis Dinasty Ltd Private Limited Company Aramis Dinasty Ltd 74 Bridgwater Road Bridgwater Road Romford RM3 7UB
Company Name Aramis Dinasty Ltd Company Status Active Company Number 11346150 Incorporation Date 4 May 2018 (5 years, 12 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Constantin Dascalu
Business Industry Construction Business Activity Construction of Commercial Buildings Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now) Accounts Category Total Exemption Full Accounts Year End 31 May Latest Return 1 May 2023 (12 months ago) Next Return Due 15 May 2024 (2 weeks, 3 days from now)
Registered Address 74 Bridgwater Road Bridgwater Road Romford RM3 7UB Shared Address This company doesn't share its address with any other companies
Constituency Hornchurch and Upminster Region London County Greater London Built Up Area Greater London
Accounts Year End 31 May Category Total Exemption Full Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now)
Latest Return 1 May 2023 (12 months ago) Next Return Due 15 May 2024 (2 weeks, 3 days from now)
SIC Industry Construction SIC 2003 (4521) General construction & civil engineering SIC 2007 (41201) Construction of commercial buildings
SIC Industry Construction SIC 2007 (41202) Construction of domestic buildings
SIC Industry Construction SIC 2003 (4532) Insulation work activities SIC 2007 (43290) Other construction installation
9 May 2020 Confirmation statement made on 3 May 2020 with no updates 3 pages 24 April 2020 Registered office address changed from 74 Bridgwater Road Romford RM3 7UB England to 74 Bridgwater Road Bridgwater Road Romford RM3 7UB on 24 April 2020 1 page 31 January 2020 Accounts for a dormant company made up to 31 May 2019 10 pages 12 November 2019 Registered office address changed from 19 Chase Gardens London E4 8LB England to 74 Bridgwater Road Romford RM3 7UB on 12 November 2019 1 page 6 May 2019 Registered office address changed from 33a First Avenue First Avenue London E17 9QG United Kingdom to 19 Chase Gardens London E4 8LB on 6 May 2019 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —