ARCAVE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Jagjit Dhouper as a secretary on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Cessation of Jagjit Dhouper as a person with significant control on 2019-03-19

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Davinder Singh Dhouper as a secretary on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Jagjit Dhouper as a secretary on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAGJIT DHOUPER / 10/11/2017

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SINGH DHOUPER

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 1-6 BOOTH STREET BOOTH STREET BUSINESS PARK SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2PF

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
1-6 BOOTH STREET BOOTH STREET BUSINESS PARK SMETHWICK
BIRMINGHAM
WEST MIDLANDS
B66 2PF

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
THE EXCHANGE HASLUCKS GREEN ROAD,
SHIRLEY,
SOLIHULL,
WEST MIDLANDS
B90 2EL

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 2EL

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR JAGJIT DHOUPER

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED DSD ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 24/06/14

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED DSD ELECTRONICS LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR INDERJIT DHOUPER

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT KAUR DHOUPER / 28/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1-6 BOOTH STREET BOOTH STREET BUSINESS PARK SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2PF

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH DHOUPER / 28/03/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER SINGH DHOUPER / 28/03/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT KAUR DHOUPER / 20/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH DHOUPER / 20/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0924 November 2009 Annual return made up to 20 March 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 20 March 2008 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM C/O VAGHELA & CO SERVICES LTD STUDIO 10 CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM B1 1SB

View Document

15/07/0915 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 First Gazette

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED DSD WORLDWIDE DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 12/12/06; RESOLUTION PASSED ON 01/12/06

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED DSD WORLDWIDE DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 12/12/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED SERVTEL LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED SERVTEL LIMITED CERTIFICATE ISSUED ON 15/08/05; RESOLUTION PASSED ON 08/08/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: VAGHELA ACCOUNTANTS 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED DIGIWORLD SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/04; RESOLUTION PASSED ON 01/11/04

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED DIGIWORLD SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

06/08/046 August 2004 COMPANY NAME CHANGED D S D DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 06/08/04; RESOLUTION PASSED ON 30/07/04

View Document

06/08/046 August 2004 COMPANY NAME CHANGED D S D DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH

View Document

16/03/0416 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TW UTILITIES LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company