ARCADE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Company Advisory Services Limited as a secretary on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hemsptead Herts HP1 9QN to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GATT / 28/10/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GATT / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GATT / 18/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GATT / 01/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GATT / 15/12/2015

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 07/08/2014

View Document

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GATT / 05/07/2010

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GATT / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 05/03/03; CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/00

View Document

01/03/001 March 2000 VARYING SHARE RIGHTS AND NAMES 16/02/00

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/00

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 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