ANTENATAL RESULTS & CHOICES (ARC) LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Jo Fry as a director on 2023-07-01

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Termination of appointment of Abigail Fitzgibbon as a director on 2021-09-29

View Document

30/09/2130 September 2021 Termination of appointment of Victoria Steward-Todd as a director on 2021-09-29

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 210 WANDSWORTH ROAD WANDSWORTH ROAD LONDON SW8 2JU ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS ABIGAIL FITZGIBBON

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VAN WEPEREN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SPARKES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 345 CITY ROAD LONDON EC1V 1LR

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KING

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS JO FRY

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY GIMSON

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS VICTORIA STEWARD-TODD

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS SALLY GIMSON

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 28/05/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 ALTER ARTICLES 12/09/2015

View Document

16/12/1516 December 2015 ARTICLES OF ASSOCIATION

View Document

19/10/1519 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 28/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PIERRE VAN WEPEREN / 07/05/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID SPARKES / 20/02/2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNN

View Document

29/10/1429 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 DIRECTOR APPOINTED FRANCESCA AMY CORMAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE TUNNICLIFFE

View Document

11/06/1411 June 2014 28/05/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED PETER PIERRE VAN WEPEREN

View Document

06/11/136 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE FISHER

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED STUART DAVID SPARKES

View Document

08/07/138 July 2013 DIRECTOR APPOINTED DR GILLIAN KING

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MARGARET LOUISE DUNN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED DR DAGMAR TAPON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED YVONNE TUNNICLIFFE

View Document

03/06/133 June 2013 28/05/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED ESTHER ELIZABETH COOKE SZEWCZYK

View Document

28/05/1228 May 2012 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