Advanced company searchLink opens in new window

AR AUDIT SERVICES LIMITED

Company number 09495046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CH02 Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 6 Coldbath Square London EC1R 5HL to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
16 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
02 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
21 Feb 2022 AD02 Register inspection address has been changed from C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to C/O Aldermore Bank Plc, Austin Friars House 2-6 Austin Friars London EC2N 2HD
22 Oct 2021 AP01 Appointment of Mr Waleed Zafar Choudary as a director on 8 October 2021
22 Oct 2021 TM01 Termination of appointment of Jennifer Lynn Jones as a director on 8 October 2021
02 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 PSC02 Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 9 January 2019
09 Jul 2019 PSC05 Change of details for Aldermore Bank Plc as a person with significant control on 9 January 2019
08 May 2019 CH01 Director's details changed for Miss Jennifer Lynn Jones on 26 April 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
08 Feb 2019 TM01 Termination of appointment of David Phillip Monks as a director on 9 January 2019
16 Jan 2019 AP01 Appointment of Miss Jennifer Lynn Jones as a director on 9 January 2019
16 Jan 2019 AD01 Registered office address changed from 4th Floor, Block D Apex Plaza Forbury Road Reading RG1 1AX United Kingdom to 6 Coldbath Square London EC1R 5HL on 16 January 2019
16 Jan 2019 AP02 Appointment of Maplesfs Uk Corporate Director No 1 Limited as a director on 9 January 2019
16 Jan 2019 TM01 Termination of appointment of Carl Mark D'ammassa as a director on 9 January 2019
22 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018