ARCOM INVESTMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 18/05/2518 May 2025 | Previous accounting period extended from 2025-02-28 to 2025-04-30 |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-05-25 with no updates |
| 17/01/2517 January 2025 | Micro company accounts made up to 2024-02-28 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | Notification of Shabaz Sabir as a person with significant control on 2023-02-01 |
| 09/04/249 April 2024 | Appointment of Mr Shabaz Sabir as a director on 2023-02-01 |
| 09/04/249 April 2024 | Termination of appointment of Steven Hughes as a director on 2023-02-01 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 25/01/2425 January 2024 | Micro company accounts made up to 2023-02-28 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-05-25 with updates |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-02-28 |
| 19/07/2319 July 2023 | Cessation of Mohammed Sohail Lal as a person with significant control on 2023-02-01 |
| 19/07/2319 July 2023 | Confirmation statement made on 2022-05-25 with updates |
| 19/07/2319 July 2023 | Appointment of Mr Steven Hughes as a director on 2023-02-01 |
| 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 |
| 19/07/2319 July 2023 | Termination of appointment of Mohammed Sohail Lal as a director on 2023-02-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 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 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
| 27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-05-25 with updates |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | DISS40 (DISS40(SOAD)) |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 20/04/2120 April 2021 | FIRST GAZETTE |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 62 PICKLES LANE BRADFORD BD7 4DN ENGLAND |
| 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 |
| 25/05/2025 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED LAL |
| 25/05/2025 May 2020 | DIRECTOR APPOINTED MR MOHAMMED LAL |
| 25/05/2025 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAHID KHAN |
| 25/05/2025 May 2020 | CESSATION OF SHAHID KHAN AS A PSC |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
| 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 |
| 12/05/2012 May 2020 | DIRECTOR APPOINTED MR SHAHID KHAN |
| 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 |
| 12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID KHAN |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 12/05/2012 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020 |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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