ARCADIA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
29/10/2429 October 2024 | Change of details for Arcadia Consulting (Holdco) Limited as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
21/11/2321 November 2023 | Director's details changed for Mr Mark Benjamin Weston on 2023-01-17 |
14/11/2314 November 2023 | Notification of Arcadia Consulting (Holdco) Limited as a person with significant control on 2022-06-17 |
13/11/2313 November 2023 | Withdrawal of a person with significant control statement on 2023-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Notification of a person with significant control statement |
10/11/2210 November 2022 | Director's details changed for Andrew William Hughes Hallett on 2022-04-01 |
10/11/2210 November 2022 | Withdrawal of a person with significant control statement on 2022-11-10 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Termination of appointment of Rosemary Thomason as a secretary on 2022-05-18 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
30/10/1930 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY THOMASON / 30/10/2019 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | CESSATION OF ANDREW WILLIAM HUGHES HALLETT AS A PSC |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
15/01/1915 January 2019 | NOTIFICATION OF PSC STATEMENT ON 16/02/2018 |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HUGHES HALLETT / 06/04/2016 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
10/11/1410 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY THOMASON / 01/11/2013 |
11/08/1411 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082710780001 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | DIRECTOR APPOINTED MR ANDREW CAMPBELL PATTERSON |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLFE |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
16/08/1316 August 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
18/12/1218 December 2012 | COMPANY NAME CHANGED ARCADIA CONSULTS LIMITED CERTIFICATE ISSUED ON 18/12/12 |
18/12/1218 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/1229 October 2012 | SECRETARY APPOINTED MRS ROSEMARY THOMASON |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARCADIA CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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