ARC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Gavin Graham Cockerill on 2025-05-13

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

27/11/2427 November 2024 Registration of charge 025235640001, created on 2024-11-22

View Document

20/11/2420 November 2024 Change of details for Software Circle Plc as a person with significant control on 2024-02-20

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Appointment of Mr Gavin Graham Cockerill as a director on 2024-02-20

View Document

26/02/2426 February 2024 Appointment of Mr Richard Alan Lightfoot as a secretary on 2024-02-20

View Document

26/02/2426 February 2024 Cessation of Nader Shafik Bishay as a person with significant control on 2024-02-20

View Document

26/02/2426 February 2024 Cessation of Soraia Fouad Bishay as a person with significant control on 2024-02-20

View Document

26/02/2426 February 2024 Termination of appointment of Anne Marie Helen Bishay as a director on 2024-02-20

View Document

26/02/2426 February 2024 Termination of appointment of Soraia Fouad Bishay as a director on 2024-02-20

View Document

26/02/2426 February 2024 Termination of appointment of Soraia Fouad Bishay as a secretary on 2024-02-20

View Document

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

View Document

26/02/2426 February 2024 Appointment of Mr Iain Stewart Brown as a director on 2024-02-20

View Document

26/02/2426 February 2024 Notification of Software Circle Plc as a person with significant control on 2024-02-20

View Document

27/11/2327 November 2023 Change of details for Mr Nader Shafik Bishay as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mrs Anne Marie Helen Bishay on 2023-11-27

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 07/10/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADER SHAFIK BISHAY / 18/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA FOUAD BISHAY / 18/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HELEN BISHAY / 18/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SWEENEY

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 S386 DISP APP AUDS 31/08/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 84 STATION AVENUE WEST EWELL EPSOM SURREY. KT19 9UG

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/12/9120 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: SUITE 2850 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/07/9018 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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