ARCANUM DIGITAL FORENSICS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Withdraw the company strike off application |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
10/11/2310 November 2023 | Application to strike the company off the register |
07/08/237 August 2023 | Withdraw the company strike off application |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Director's details changed for Mrs Jane Alberta Chappell on 2022-02-01 |
14/02/2214 February 2022 | Director's details changed for Mr Lawrence Arthur Abercrombie on 2022-02-01 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
01/11/211 November 2021 | Appointment of Mr Russell Nicholas Wardle as a director on 2021-09-24 |
05/10/215 October 2021 | Registered office address changed from Parc Y Brenin Cwrt Henri Dryslwyn Carmarthen Carmarthenshire SA32 8SD United Kingdom to Ty Penywaun Mountain Road Bedwas Caerphilly CF83 8ER on 2021-10-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 20/02/2017 |
18/01/1718 January 2017 | DIRECTOR APPOINTED MRS JANE ALBERTA CHAPPELL |
18/01/1718 January 2017 | COMPANY NAME CHANGED PHILL HATTON FORENSIC COMPUTING LTD CERTIFICATE ISSUED ON 18/01/17 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 13 FINCHFIELD ROAD WEST WOLVERHAMPTON WV3 8AY |
18/01/1718 January 2017 | DIRECTOR APPOINTED MR LAWRENCE ARTHUR ABERCROMBIE |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, SECRETARY JULIE HATTON |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HATTON |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 37A BRIDGNORTH ROAD COMPTON WOLVERHAMPTON WV6 8AF |
11/04/1111 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HATTON / 01/10/2009 |
19/05/1019 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
06/04/056 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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