ARCONTECH GROUP PLC

Company Documents

DateDescription
27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

20/10/2320 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Louise Maxwell Barton as a director on 2023-04-07

View Document

23/11/2223 November 2022 Appointment of Mr Rajesh Prabhudas Nagevadia as a director on 2022-10-26

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

16/09/2016 September 2020 10/09/20 STATEMENT OF CAPITAL GBP 1661313.75

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR GEOFFREY ALAN WICKS

View Document

11/07/2011 July 2020 SECRETARY APPOINTED MR BENJAMIN JAMES HODGES

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW JEFFS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVY

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR MATTHEW JEFFS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEVY

View Document

25/10/1925 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

15/10/1815 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 1651313.75

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 1600374.25

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 1578548.875

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 1575870.25

View Document

25/07/1725 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 1566346.5

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 1564977.5

View Document

03/07/173 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1562675.875

View Document

12/05/1712 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 1558806.875

View Document

10/03/1710 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 1552854.5

View Document

19/01/1719 January 2017 CONSOLIDATION 27/09/16

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1630 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1622 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 1548886.25

View Document

14/10/1614 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 10/08/16 STATEMENT OF CAPITAL GBP 1545731.537

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 1541731.537

View Document

10/03/1610 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 1536672.01

View Document

10/03/1610 March 2016 REDUCTION OF SHARE PREMIUM

View Document

10/03/1610 March 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/10/1522 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 24/08/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 24/08/14 NO MEMBER LIST

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM, 8TH FLOOR FINSBURY TOWER, 103-105 BUNHILL ROW, LONDON, EC1Y 8LZ

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/06/1426 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 1392672.0100

View Document

28/10/1328 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/10/1310 October 2013 24/08/13 NO MEMBER LIST AMEND

View Document

02/09/132 September 2013 24/08/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MATTHEW DAVID JEFFS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MAXWELL BARTON / 25/08/2010

View Document

19/09/1119 September 2011 24/08/11 BULK LIST

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 25/08/2010

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/10/106 October 2010 ALLOT SHARES 29/09/2010

View Document

22/09/1022 September 2010 24/08/10 BULK LIST

View Document

03/06/103 June 2010 SECTION 519

View Document

27/11/0927 November 2009 26/10/09 STATEMENT OF CAPITAL GBP 794871.93

View Document

13/11/0913 November 2009 24/09/09 STATEMENT OF CAPITAL GBP 687081.456

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW MILLER / 13/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED KNOWLEDGE TECHNOLOGY SOLUTIONS PLC CERTIFICATE ISSUED ON 17/02/09

View Document

09/01/099 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 22/10/2007

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 22/10/07

View Document

19/05/0819 May 2008 GBP NC 500000/1000000 22/10/2007

View Document

03/01/083 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NC INC ALREADY ADJUSTED 04/12/06

View Document

23/02/0723 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0723 February 2007 £ NC 200000/500000 04/12

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 24/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WEMBLEY POINT, 1 HARROW ROAD, WEMBLEY, MIDDLESEX HA9 6DE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0329 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 AUDITOR'S RESIGNATION

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 SHARES AGREEMENT OTC

View Document

20/11/0020 November 2000 S-DIV 27/10/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 27/10/00

View Document

20/11/0020 November 2000 £ NC 50000/200000 27/10/00

View Document

14/11/0014 November 2000 PROSPECTUS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/10/0027 October 2000 APPLICATION COMMENCE BUSINESS

View Document

12/10/0012 October 2000 ADOPT ARTICLES 29/09/00

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 110 CANNON STREET, LONDON, EC4N 6AR

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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