ARCADE PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-01-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/01/2529 January 2025 Annual accounts for year ending 29 Jan 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

13/05/2213 May 2022 Change of details for Mr Alan Martin Dykes as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Cessation of Wayne David Braund as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

03/02/223 February 2022 Registered office address changed from Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd England to The Bungalow Durley Lane Keynsham Bristol BS31 2AJ on 2022-02-03

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

01/02/211 February 2021 29/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

19/11/2019 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 29/01/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

01/11/191 November 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BRAUND

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE BRAUND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY MARY DYKES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR WAYNE DAVID BRAUND

View Document

25/02/1425 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/01/1312 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/01/118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM STONE AND PARTNERS 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/05/0911 May 2009 SECRETARY APPOINTED WAYNE DAVID BRAUND

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM DJ HYSLOP ACCOUNTANCY LTD 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: EAST WING SISTON COURT MANGOTSFIELD BRISTOL SOUTH GLOUCESTERSHIRE BS16 9LU

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: WEBBS HEATH FARM, SISTON LANE BRISTOL AVON BS30 5LX

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/037 January 2003 SECRETARY RESIGNED

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