21ST ARC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 273 Westbourne Park Road Basement Flat London W11 1EE England to 7 Pembury Close Coulsdon Surrey CR5 2QX on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Eduart Kola on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Eduart Kola as a person with significant control on 2023-08-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUART KOLA / 20/11/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O LAS ACCOUNTANTS LLP C/O NO.1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM NO. 1 ROYAL EXCHANGE C/O LAS ACCOUNTANTS LTD LONDON EC3V 3DG ENGLAND

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM OFFICE 7, 3RD FLOOR 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 18 BELMORE AVENUE HAYES MIDDLESEX UB4 0RB

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM STUDIO C10 THE DEPOT 2 MICHAEL ROAD FULHAM LONDON SW6 2AD UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUART KOLA / 01/06/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM STUDIO MS2, 1927 BUILDING 2 MICHAEL ROAD LONDON SW6 2AD ENGLAND

View Document

16/08/1216 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/01/129 January 2012 Annual return made up to 19 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 COMPANY NAME CHANGED OMNIFORM LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

06/09/106 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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