ARC8 PROJECTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

29/07/2429 July 2024 Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF United Kingdom to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-07-29

View Document

29/07/2429 July 2024 Director's details changed for Mr Richard William Hall on 2024-07-26

View Document

29/07/2429 July 2024 Change of details for Mr Richard William Hall as a person with significant control on 2024-07-26

View Document

29/07/2429 July 2024 Secretary's details changed for Mrs. Alexandra Jamie Hall on 2024-07-26

View Document

29/07/2429 July 2024 Director's details changed for Mrs Alexandra Jamie Hall on 2024-07-26

View Document

29/07/2429 July 2024 Change of details for Mrs Alexandra Jamie Hall as a person with significant control on 2024-07-26

View Document

26/06/2426 June 2024 Secretary's details changed for Mrs. Alexandra Jamie Hall on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Richard William Hall as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mrs Alexandra Jamie Hall as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 25 Chertsey Road (First Floor) Chobham Woking Surrey GU24 8PD England to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Richard William Hall on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mrs Alexandra Jamie Hall on 2024-06-26

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

05/10/215 October 2021 Director's details changed for Mr Richard William Hall on 2021-01-01

View Document

05/10/215 October 2021 Change of details for Mr Richard William Hall as a person with significant control on 2021-01-01

View Document

05/10/215 October 2021 Change of details for Mrs Alexandra Jamie Hall as a person with significant control on 2021-01-01

View Document

05/10/215 October 2021 Director's details changed for Mrs Alexandra Jamie Hall on 2021-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HALL / 01/07/2015

View Document

24/11/1524 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALEXANDRA JAMIE HALL / 01/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O RICHARD HALL 1 CROSS STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1RR

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALEXANDRA JAMIE HALL / 13/11/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HALL / 13/11/2014

View Document

09/12/149 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O RICHARD HALL 1 CROSS ST HAMPTON HILL MIDDLESEX TW12 1RR UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JAMIE SELFE / 06/10/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JAMIE SELFE / 06/10/2011

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O RICHARD HALL 1 CROSS STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1RR UNITED KINGDOM

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BRAKEWOOD HOUSE OLD WOKING ROAD WEST BYFLEET SURREY KT14 6HU

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JAMIE SELFE / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HALL / 24/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/11/0926 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information