ARC 3 ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/10/234 October 2023 | Micro company accounts made up to 2023-05-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/12/201 December 2020 | COMPANY NAME CHANGED ARC 3 ARCHITECTS LIMITED CERTIFICATE ISSUED ON 01/12/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/09/1913 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILABEN MUKUNDKUMAR VASHEE |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL REBELLO / 01/05/2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKUNDKUMAR VASHEE / 01/05/2014 |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / ILABEN MUKUNDKUMAR VASHEE / 01/05/2014 |
08/07/148 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL REBELLO / 28/05/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKUNDKUMAR VASHEE / 28/05/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MUKUNDKUMAR VASHEE / 14/08/2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
26/06/0126 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7 BRICKFIELD ROAD THORNTON HEATH SURREY CR7 8DS |
26/09/0026 September 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/05/008 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | NEW SECRETARY APPOINTED |
13/12/9913 December 1999 | DIRECTOR RESIGNED |
15/06/9915 June 1999 | NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
15/06/9915 June 1999 | DIRECTOR RESIGNED |
15/06/9915 June 1999 | SECRETARY RESIGNED |
15/06/9915 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/9926 May 1999 | COMPANY NAME CHANGED MAYUR ARC 3 LIMITED CERTIFICATE ISSUED ON 27/05/99 |
28/04/9928 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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