ARCADIA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Change of details for Arcadia Consulting (Holdco) Limited as a person with significant control on 2024-04-09

View Document

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

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Mark Benjamin Weston on 2023-01-17

View Document

14/11/2314 November 2023 Notification of Arcadia Consulting (Holdco) Limited as a person with significant control on 2022-06-17

View Document

13/11/2313 November 2023 Withdrawal of a person with significant control statement on 2023-11-13

View Document

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

View Accounts

11/11/2211 November 2022 Notification of a person with significant control statement

View Document

10/11/2210 November 2022 Director's details changed for Andrew William Hughes Hallett on 2022-04-01

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Rosemary Thomason as a secretary on 2022-05-18

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

06/10/216 October 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

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY THOMASON / 30/10/2019

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CESSATION OF ANDREW WILLIAM HUGHES HALLETT AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 NOTIFICATION OF PSC STATEMENT ON 16/02/2018

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HUGHES HALLETT / 06/04/2016

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

22/07/1622 July 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

10/12/1510 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY THOMASON / 01/11/2013

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082710780001

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ANDREW CAMPBELL PATTERSON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLFE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE

View Document

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

View Accounts

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED ARCADIA CONSULTS LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MRS ROSEMARY THOMASON

View Document

29/10/1229 October 2012 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