ARCA HOLDING ASSOCIATED ENGINEERS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Appointment of Dr Francesco Arena as a director on 2025-06-19

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Appointment of Mrs Francesca Bottari as a director on 2024-01-02

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Termination of appointment of Francesca Bottari as a director on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-01-31

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/01/2131 January 2021 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/07/2021 July 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS FRANCESCA BOTTARI

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAN PISU

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO ARENA

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BOTTARI

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DAN ALEXANDRU PISU

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS FRANCESCA BOTTARI

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAN PISU

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM PO BOX SW3 3EL 607 SLOANE AVENUE 54 LONDON LONDON SW3 3EL UNITED KINGDOM

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 607 SLOANE AVENUE N54 SLOANE AVENUE LONDON SW3 3EL ENGLAND

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM BECKHAM HOUSE MARYLEE WAY LONDON SE11 6UB ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY GIORDANO CLAUDIO

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESCO ARENA

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ARENA

View Document

05/09/175 September 2017 SECRETARY APPOINTED ENG FRANCESCO ARENA

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM MANCHESTER HOUSE,25 EAST STREET LONDON SE17 2DW ENGLAND

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR DAN ALEXANDRU PISU

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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