Company NameAria Project Management Limited
DirectorsAriya Gunatunga and Lalanthi Vinodini Gunatunga
Company StatusActive
Company Number06824777
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ariya Gunatunga
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Lalanthi Vinodini Gunatunga
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(7 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered Address3 Broadway Buildings
Elmfield Road
Bromley
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Ariya Gunatunga
60.00%
Ordinary
4 at £1Lalanthi Gunatanga
40.00%
Ordinary

Financials

Year2014
Net Worth£107,726
Cash£124,493
Current Liabilities£33,857

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 3 Broadway Buildings Elmfield Road Bromley BR1 1LW on 22 March 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Appointment of Ms Lalanthi Gunatunga as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Ms Lalanthi Gunatunga as a director on 8 April 2016 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
14 January 2015Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages)
14 January 2015Registered office address changed from 9 Fleetwood Letchworth Garden City Hertfordshire SG6 2LR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 9 Fleetwood Letchworth Garden City Hertfordshire SG6 2LR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 14 January 2015 (1 page)
14 January 2015Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages)
14 January 2015Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages)
12 December 2014Director's details changed for Ariya Gunatunga on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Ariya Gunatunga on 12 December 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Ariya Gunatunga on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Ariya Gunatunga on 22 February 2013 (2 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page)
30 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
(3 pages)
28 March 2012Director's details changed for Ariya Gunatunga on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Ariya Gunatunga on 28 March 2012 (2 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Incorporation (18 pages)
19 February 2009Incorporation (18 pages)