Established in 2003, Aarna Specialities Uk Ltd has its registered office in Harrow, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Desai, Nakul Nishith, Desai, Nakul Nishith, Brocklehurst, Paul Andrew, Desai, Dashrath Madhubhai, Desai, Nishith Dashrath. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESAI, Nakul Nishith | 29 May 2020 | - | 1 |
BROCKLEHURST, Paul Andrew | 22 March 2017 | 04 April 2018 | 1 |
DESAI, Dashrath Madhubhai | 24 June 2003 | 24 February 2011 | 1 |
DESAI, Nishith Dashrath | 21 February 2011 | 09 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESAI, Nakul Nishith | 09 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
AP01 - Appointment of director | 23 June 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 11 October 2019 | |
AP03 - Appointment of secretary | 09 October 2019 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
PSC07 - N/A | 06 September 2019 | |
PSC01 - N/A | 06 September 2019 | |
RESOLUTIONS - N/A | 08 July 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 26 October 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA01 - Change of accounting reference date | 22 February 2013 | |
RP04 - N/A | 10 April 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2011 | |
AA - Annual Accounts | 20 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 31 March 2011 | |
RESOLUTIONS - N/A | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 08 March 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
AP01 - Appointment of director | 24 February 2011 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 30 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 03 August 2007 | |
363a - Annual Return | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 08 June 2005 | |
363a - Annual Return | 29 March 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
225 - Change of Accounting Reference Date | 21 April 2004 | |
363a - Annual Return | 26 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
NEWINC - New incorporation documents | 19 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2004 | Fully Satisfied |
N/A |