ARC MICROTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Ian Dennis Thirkell on 2024-04-09

View Document

25/07/2425 July 2024 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2024-07-25

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Change of share class name or designation

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

27/09/2227 September 2022 Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP to 6-7 Waterside Station Road Harpenden AL5 4US on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CLAYTON / 31/05/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BREARLEY

View Document

07/05/197 May 2019 COMPANY NAME CHANGED APPLIED MICROCURRENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 DIRECTOR APPOINTED MR LEE BREARLEY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONSOLIDATION 30/04/18

View Document

11/05/1811 May 2018 ADOPT ARTICLES 30/04/2018

View Document

11/05/1811 May 2018 ADOPT ARTICLES 30/04/2018

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY THIRKELL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PETER JOHN CLAYTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED APPLIED MICROCURRENT TECHNOLOGY (EQUINE) LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 SECRETARY APPOINTED AVTAR BANSEL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 231.25

View Document

27/10/1527 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ADOPT ARTICLES 07/09/2015

View Document

24/08/1524 August 2015 SUB-DIVISION 28/07/15

View Document

24/08/1524 August 2015 ADOPT ARTICLES 28/07/2015

View Document

24/08/1524 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 225.00

View Document

20/08/1520 August 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ZENDRA NEWBY THIRKELL / 27/03/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS LUCY ZENDRA NEWBY THIRKELL

View Document

07/11/147 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/08/1431 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA ENGLAND

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED APPLIED MICRO-CURRENT TECHNOLOGY (EQUINE) LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

23/05/1423 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS THIRKELL / 08/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS THIRKELL / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLIVE ANDREW / 01/10/2009

View Document

08/07/098 July 2009 COMPANY NAME CHANGED APPLIED MICRO-CURRENT TECHNOLOGY (SPORTS, EXCERCISE, RECREATION) LIMITED CERTIFICATE ISSUED ON 09/07/09

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information