About

Registered Number: 04307068
Date of Incorporation: 18/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN,

 

Established in 2001, Aroq Ltd have registered office in London, it's status at Companies House is "Active". Aroq Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Allan Arthur 30 November 2001 28 May 2003 1
GOVE, Michael Francis Howard 30 November 2001 04 January 2019 1
JACKSON, Richard Paul 30 November 2001 04 January 2019 1
Secretary Name Appointed Resigned Total Appointments
STRICKLAND, Charles Eugene Shackleton 21 July 2020 - 1
COPELAND, Malcolm 30 April 2007 04 January 2019 1
LILLEY, Graham 04 January 2019 21 July 2020 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2020
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 01 February 2019
AUD - Auditor's letter of resignation 21 January 2019
PSC07 - N/A 07 January 2019
PSC02 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP01 - Appointment of director 07 January 2019
AP03 - Appointment of secretary 07 January 2019
AP01 - Appointment of director 07 January 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 July 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 June 2012
RESOLUTIONS - N/A 31 January 2012
SH06 - Notice of cancellation of shares 31 January 2012
SH03 - Return of purchase of own shares 31 January 2012
RESOLUTIONS - N/A 11 January 2012
SH06 - Notice of cancellation of shares 11 January 2012
SH03 - Return of purchase of own shares 11 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 17 October 2008
225 - Change of Accounting Reference Date 10 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
RESOLUTIONS - N/A 16 July 2008
MEM/ARTS - N/A 16 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 15 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
225 - Change of Accounting Reference Date 11 December 2001
CERTNM - Change of name certificate 10 December 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.