ARBITRAGE CENTRAL LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Change of details for Keh Holdings Limited as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Webley Capital Limited as a person with significant control on 2025-01-16

View Document

08/01/258 January 2025 Change of details for Webley Capital Limited as a person with significant control on 2025-01-08

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

04/06/244 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Change of details for Keh Holdings Limited as a person with significant control on 2023-09-07

View Document

29/08/2329 August 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL on 2023-08-29

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/08/233 August 2023 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 CESSATION OF MATTHEW WEBLEY AS A PSC

View Document

04/12/204 December 2020 CESSATION OF KAREN ELIZABETH HUTSON AS A PSC

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEH HOLDINGS LIMITED

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBLEY CAPITAL LIMITED

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR MATTHEW WEBLEY

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WEBLEY

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

05/12/185 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 2

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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