ARC MICROTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 14/10/2514 October 2025 New | Change of details for Mr Ian Dennis Thirkell as a person with significant control on 2025-10-08 |
| 14/10/2514 October 2025 New | Director's details changed for Mr Ian Dennis Thirkell on 2025-10-08 |
| 14/10/2514 October 2025 New | Change of details for Mrs Lucy Zendra Newby Thirkell as a person with significant control on 2025-10-08 |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 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 |
| 25/07/2425 July 2024 | Director's details changed for Mr Ian Dennis Thirkell on 2024-04-09 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/11/2315 November 2023 | Change of share class name or designation |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-08 with updates |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/06/2030 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CLAYTON / 31/05/2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE BREARLEY |
| 07/05/197 May 2019 | COMPANY NAME CHANGED APPLIED MICROCURRENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/05/19 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/11/1820 November 2018 | DIRECTOR APPOINTED MR LEE BREARLEY |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 21/05/1821 May 2018 | CONSOLIDATION 30/04/18 |
| 11/05/1811 May 2018 | ADOPT ARTICLES 30/04/2018 |
| 11/05/1811 May 2018 | ADOPT ARTICLES 30/04/2018 |
| 26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | DIRECTOR APPOINTED MR PETER JOHN CLAYTON |
| 19/03/1819 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY THIRKELL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/01/1724 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/01/1724 January 2017 | COMPANY NAME CHANGED APPLIED MICROCURRENT TECHNOLOGY (EQUINE) LIMITED CERTIFICATE ISSUED ON 24/01/17 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/09/1626 September 2016 | SECRETARY APPOINTED AVTAR BANSEL |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/10/1528 October 2015 | 09/10/15 STATEMENT OF CAPITAL GBP 231.25 |
| 27/10/1527 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 29/09/1529 September 2015 | ADOPT ARTICLES 07/09/2015 |
| 24/08/1524 August 2015 | SUB-DIVISION 28/07/15 |
| 24/08/1524 August 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 225.00 |
| 24/08/1524 August 2015 | ADOPT ARTICLES 28/07/2015 |
| 20/08/1520 August 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
| 27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ZENDRA NEWBY THIRKELL / 27/03/2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/03/1511 March 2015 | DIRECTOR APPOINTED MRS LUCY ZENDRA NEWBY THIRKELL |
| 07/11/147 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
| 15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 29/09/1429 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/08/1431 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA ENGLAND |
| 30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS |
| 23/05/1423 May 2014 | COMPANY NAME CHANGED APPLIED MICRO-CURRENT TECHNOLOGY (EQUINE) LIMITED CERTIFICATE ISSUED ON 23/05/14 |
| 23/05/1423 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS THIRKELL / 08/04/2014 |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER |
| 22/03/1422 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/10/1110 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 14/06/1014 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 10/11/0910 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CLIVE ANDREW / 01/10/2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS THIRKELL / 01/10/2009 |
| 08/07/098 July 2009 | COMPANY NAME CHANGED APPLIED MICRO-CURRENT TECHNOLOGY (SPORTS, EXCERCISE, RECREATION) LIMITED CERTIFICATE ISSUED ON 09/07/09 |
| 08/10/088 October 2008 | 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