Company NameArjun Global Ltd
DirectorsHemal Randerwala and Sheena Randerwala
Company StatusActive
Company Number08505682
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)
Previous NamesGo Dharmic Ltd and DAYA Press Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hemal Randerwala
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address293 New Bedford Road
Luton
Bedfordshire
LU3 1LW
Director NameMrs Sheena Randerwala
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(6 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 New Bedford Road
Luton
LU3 1LW

Location

Registered AddressSuite 119 (3) Business Design Centre Upper Street
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Hemal Randerwala
100.00%
Ordinary

Financials

Year2014
Net Worth-£199
Cash£1,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return6 April 2024 (1 week, 3 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

29 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
11 June 2020Registered office address changed from 6 Lime Tree Close Bushey WD23 4AA England to Suite 119 (3) Business Design Centre Upper Street London N1 0QH on 11 June 2020 (1 page)
8 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Suite 119(3) Building Design Centre 52 Upper Street London Islington N1 0QH United Kingdom to 6 Lime Tree Close Bushey WD23 4AA on 28 January 2020 (1 page)
13 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
2 May 2019Appointment of Mrs Sheena Randerwala as a director on 2 May 2019 (2 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 293 New Bedford Road Luton Bedfordshire LU3 1LW to Suite 119(3) Building Design Centre 52 Upper Street London Islington N1 0QH on 1 May 2018 (1 page)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
(3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
21 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)