AROCOR LIMITED

2 Chalk Close, Dartford, DA1 1AN, England
StatusACTIVE
Company No.07500448
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

AROCOR LIMITED is an active private limited company with number 07500448. It was incorporated 13 years, 5 months, 22 days ago, on 20 January 2011. The company address is 2 Chalk Close, Dartford, DA1 1AN, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Jennifer Arocha-Cornilliac

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

Old address: 36 Reedmace Close Ashford TN23 5GE United Kingdom

New address: 2 Chalk Close Dartford DA1 1AN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: C/O Jacs Bookkeeping Services 27 Tufton Road Ashford Kent TN24 8AU

New address: 36 Reedmace Close Ashford TN23 5GE

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 17 Windermere Court Quantock Drive Ashford Kent TN24 8RE

New address: C/O Jacs Bookkeeping Services 27 Tufton Road Ashford Kent TN24 8AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE

New address: 17 Windermere Court Quantock Drive Ashford Kent TN24 8RE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Luis Rafael Arocha-Chacin

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Jennifer Arocha-Cornilliac

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: 7 Mill Street Maidstone Kent ME15 6XW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-08

Officer name: Luis Rafael Arocha-Chacin

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-08

Officer name: Jennifer Arocha-Cornilliac

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Arocha-Cornilliac

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luis Rafael Arocha-Chacin

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-20

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPLAY YOUR DAY LIMITED

18 HAWTHORNE AVENUE CRANBOURNE HALL PARK,WINDSOR,SL4 4TX

Number:10769268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELAN FITNESS LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:09779020
Status:ACTIVE
Category:Private Limited Company

GEOFIN SERVICES LIMITED

400 HARROW ROAD,LONDON,W9 2HU

Number:07883533
Status:ACTIVE
Category:Private Limited Company

MADERA CONTRACTORS LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10751350
Status:ACTIVE
Category:Private Limited Company

OPPORTUNITY KNOCKS S&K LTD

ST ALBANS CHURCH COMMUNITY HALL ROE FARM LANE,DERBY,DE21 6ET

Number:08483276
Status:ACTIVE
Category:Private Limited Company

THE SURREY HEMP COMPANY LIMITED

160 ALDERSHOT ROAD,GUILDFORD,GU2 8BL

Number:11594370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source