ARBEIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 21/07/2521 July 2025 | Change of details for Mr Benjamin Stroh as a person with significant control on 2025-07-10 |
| 21/07/2521 July 2025 | Director's details changed for Mr Benjamin Stroh on 2025-07-10 |
| 21/07/2521 July 2025 | Change of details for Mr Arnold Stroh as a person with significant control on 2025-07-10 |
| 21/07/2521 July 2025 | Director's details changed for Mr Arnold Stroh on 2025-07-10 |
| 21/07/2521 July 2025 | Change of details for Mr Isaac Stroh as a person with significant control on 2025-07-10 |
| 21/07/2521 July 2025 | Registered office address changed from 6-7 Broadway Mews Clapton Common London E5 9AF to 43 Castlewood Road London N16 6DJ on 2025-07-21 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/08/248 August 2024 | Registration of charge 079897390005, created on 2024-08-08 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Registration of charge 079897390004, created on 2022-09-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STROH / 06/07/2020 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ARNOLD STROH / 06/07/2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/09/1925 September 2019 | DISS40 (DISS40(SOAD)) |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC STROH |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079897390001 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 12/02/1412 February 2014 | DIRECTOR APPOINTED MR BENJAMIN STROH |
| 11/02/1411 February 2014 | DIRECTOR APPOINTED MR ARNOLD STROH |
| 11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD STROH |
| 30/05/1330 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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