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

Aramoho Services Ltd

Documents

Total Documents47
Total Pages222

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022
13 March 2023Confirmation statement made on 11 March 2023 with no updates
24 March 2022Total exemption full accounts made up to 31 March 2021
21 March 2022Confirmation statement made on 11 March 2022 with no updates
12 May 2021Confirmation statement made on 11 March 2021 with updates
19 December 2020Total exemption full accounts made up to 31 March 2020
16 March 2020Confirmation statement made on 11 March 2020 with updates
24 October 2019Total exemption full accounts made up to 31 March 2019
13 March 2019Confirmation statement made on 11 March 2019 with updates
13 December 2018Total exemption full accounts made up to 31 March 2018
13 March 2018Confirmation statement made on 11 March 2018 with updates
19 September 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Total exemption full accounts made up to 31 March 2017
16 March 2017Director's details changed for Mrs Marie Elizabeth Brown on 5 April 2016
16 March 2017Confirmation statement made on 11 March 2017 with updates
16 March 2017Director's details changed for Mr Mathew James Brown on 5 April 2016
16 March 2017Director's details changed for Mr Mathew James Brown on 5 April 2016
16 March 2017Director's details changed for Mrs Marie Elizabeth Brown on 5 April 2016
16 March 2017Confirmation statement made on 11 March 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 March 2016
25 October 2016Total exemption small company accounts made up to 31 March 2016
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102
29 July 2015Director's details changed for Mr Mathew James Brown on 29 July 2015
29 July 2015Director's details changed for Mrs Marie Elizabeth Brown on 29 July 2015
29 July 2015Director's details changed for Mr Mathew James Brown on 29 July 2015
29 July 2015Director's details changed for Mrs Marie Elizabeth Brown on 29 July 2015
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Appointment of Mrs Marie Elizabeth Brown as a director on 11 March 2015
31 March 2015Appointment of Mr Mathew James Brown as a director on 11 March 2015
31 March 2015Appointment of Mrs Marie Elizabeth Brown as a director on 11 March 2015
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 102
31 March 2015Appointment of Mr Mathew James Brown as a director on 11 March 2015
12 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015
12 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015
11 March 2015Termination of appointment of Cosec Limited as a secretary on 11 March 2015
11 March 2015Termination of appointment of Cosec Limited as a secretary on 11 March 2015
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
11 March 2015Termination of appointment of Cosec Limited as a director on 11 March 2015
11 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 11 March 2015
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
11 March 2015Termination of appointment of Cosec Limited as a director on 11 March 2015
11 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 11 March 2015
Sign up now to grow your client base. Plans & Pricing