ARC TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Director's details changed for Mr Gavin Graham Cockerill on 2025-05-13 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/12/2422 December 2024 | |
27/11/2427 November 2024 | Registration of charge 025235640001, created on 2024-11-22 |
20/11/2420 November 2024 | Change of details for Software Circle Plc as a person with significant control on 2024-02-20 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
18/06/2418 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Memorandum and Articles of Association |
01/03/241 March 2024 | Appointment of Mr Gavin Graham Cockerill as a director on 2024-02-20 |
26/02/2426 February 2024 | Appointment of Mr Richard Alan Lightfoot as a secretary on 2024-02-20 |
26/02/2426 February 2024 | Cessation of Nader Shafik Bishay as a person with significant control on 2024-02-20 |
26/02/2426 February 2024 | Cessation of Soraia Fouad Bishay as a person with significant control on 2024-02-20 |
26/02/2426 February 2024 | Termination of appointment of Anne Marie Helen Bishay as a director on 2024-02-20 |
26/02/2426 February 2024 | Termination of appointment of Soraia Fouad Bishay as a director on 2024-02-20 |
26/02/2426 February 2024 | Termination of appointment of Soraia Fouad Bishay as a secretary on 2024-02-20 |
26/02/2426 February 2024 | Registered office address changed from St Mina's House 29 High Road Byfleet Surrey KT14 7QH to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mr Iain Stewart Brown as a director on 2024-02-20 |
26/02/2426 February 2024 | Notification of Software Circle Plc as a person with significant control on 2024-02-20 |
27/11/2327 November 2023 | Change of details for Mr Nader Shafik Bishay as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Director's details changed for Mrs Anne Marie Helen Bishay on 2023-11-27 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-07-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
20/04/1820 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/08/1412 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/08/1230 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 07/10/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 07/10/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADER SHAFIK BISHAY / 18/07/2010 |
21/07/1021 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 18/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HELEN BISHAY / 18/07/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLES SWEENEY |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
01/04/041 April 2004 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
09/11/009 November 2000 | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS |
21/05/9921 May 1999 | FULL ACCOUNTS MADE UP TO 31/07/98 |
17/09/9817 September 1998 | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS |
29/04/9829 April 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 |
24/07/9724 July 1997 | RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS |
02/06/972 June 1997 | FULL ACCOUNTS MADE UP TO 31/07/96 |
20/09/9620 September 1996 | RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS |
23/05/9623 May 1996 | FULL ACCOUNTS MADE UP TO 31/07/95 |
24/08/9524 August 1995 | RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS |
17/08/9517 August 1995 | NEW DIRECTOR APPOINTED |
17/08/9517 August 1995 | NEW DIRECTOR APPOINTED |
17/08/9517 August 1995 | NEW DIRECTOR APPOINTED |
05/06/955 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
29/09/9429 September 1994 | RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS |
29/09/9429 September 1994 | DIRECTOR'S PARTICULARS CHANGED |
07/04/947 April 1994 | FULL ACCOUNTS MADE UP TO 31/07/93 |
06/04/946 April 1994 | NEW DIRECTOR APPOINTED |
12/09/9312 September 1993 | S386 DISP APP AUDS 31/08/93 |
06/09/936 September 1993 | RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS |
03/06/933 June 1993 | FULL ACCOUNTS MADE UP TO 31/07/92 |
26/08/9226 August 1992 | RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS |
01/06/921 June 1992 | REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 84 STATION AVENUE WEST EWELL EPSOM SURREY. KT19 9UG |
21/05/9221 May 1992 | FULL ACCOUNTS MADE UP TO 31/07/91 |
20/12/9120 December 1991 | DIRECTOR'S PARTICULARS CHANGED |
20/12/9120 December 1991 | RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS |
13/08/9013 August 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/08/9013 August 1990 | REGISTERED OFFICE CHANGED ON 13/08/90 FROM: SUITE 2850 72 NEW BOND STREET LONDON W1Y 9DD |
18/07/9018 July 1990 | 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