ARCOLA DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewChange of details for Dcd Trustees Limited as a person with significant control on 2025-10-28

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Appointment of Miss Agata Iwona Woloszczuk as a director on 2024-12-19

View Document

16/01/2516 January 2025 Cessation of Morphuse Group Limited as a person with significant control on 2024-12-23

View Document

16/01/2516 January 2025 Notification of Dcd Trustees Limited as a person with significant control on 2024-12-23

View Document

16/01/2516 January 2025 Notification of Daniel Sebastian Katz as a person with significant control on 2024-12-23

View Document

16/01/2516 January 2025 Notification of Agata Iwona Woloszczuk as a person with significant control on 2024-12-23

View Document

09/01/259 January 2025 Director's details changed for Mr Daniel Sebastian Katz on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 2a Fortis Green London N2 9EL England to 124 Finchley Road London NW3 5JS on 2025-01-09

View Document

30/12/2430 December 2024 Termination of appointment of Oded Bar as a director on 2024-12-19

View Document

30/12/2430 December 2024 Termination of appointment of Elad Farkash as a director on 2024-12-19

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Satisfaction of charge 113974440004 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 113974440001 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 113974440002 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 113974440003 in full

View Document

04/06/244 June 2024 Registration of charge 113974440005, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 113974440006, created on 2024-05-31

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Change of details for 35 Woodstock Avenue Limited as a person with significant control on 2023-06-26

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Elad Farkash on 2023-10-10

View Document

16/10/2316 October 2023 Director's details changed for Mr Oded Bar on 2023-10-10

View Document

16/10/2316 October 2023 Director's details changed for Mr Daniel Sebastian Katz on 2023-10-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113974440001

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113974440003

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113974440004

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113974440002

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / 35 WOODSTOCK AVENUE LIMITED / 26/09/2018

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DANIEL SEBASTIAN KATZ

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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