ARCOM INVESTMENTS LTD

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

18/05/2518 May 2025 Previous accounting period extended from 2025-02-28 to 2025-04-30

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-05-25 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-02-28

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Notification of Shabaz Sabir as a person with significant control on 2023-02-01

View Document

09/04/249 April 2024 Appointment of Mr Shabaz Sabir as a director on 2023-02-01

View Document

09/04/249 April 2024 Termination of appointment of Steven Hughes as a director on 2023-02-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-02-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-02-28

View Document

19/07/2319 July 2023 Cessation of Mohammed Sohail Lal as a person with significant control on 2023-02-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2022-05-25 with updates

View Document

19/07/2319 July 2023 Appointment of Mr Steven Hughes as a director on 2023-02-01

View Document

19/07/2319 July 2023 Registered office address changed from 78 Little Horton Lane Bradford BD5 0JG England to Plot 6 1394 Leeds Road Bradford BD3 7AE on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Mohammed Sohail Lal as a director on 2023-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

06/04/226 April 2022 Registered office address changed from Office 2 4 Victor Road Bradford BD9 4QL England to 78 Little Horton Lane Bradford BD5 0JG on 2022-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-05-25 with updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 62 PICKLES LANE BRADFORD BD7 4DN ENGLAND

View Document

28/05/2028 May 2020 Registered office address changed from , 62 Pickles Lane, Bradford, BD7 4DN, England to Plot 6 1394 Leeds Road Bradford BD3 7AE on 2020-05-28

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED LAL

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR MOHAMMED LAL

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID KHAN

View Document

25/05/2025 May 2020 CESSATION OF SHAHID KHAN AS A PSC

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 Registered office address changed from , Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom to Plot 6 1394 Leeds Road Bradford BD3 7AE on 2020-05-12

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR SHAHID KHAN

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID KHAN

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/196 February 2019 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