ARCSERVE UK BRANCH LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-03-31

View Document

21/06/2421 June 2024 Termination of appointment of Jeremy Griggs as a director on 2024-04-01

View Document

21/06/2421 June 2024 Appointment of Mr. Christopher Jon Babel as a director on 2024-04-01

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2022-03-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

05/01/245 January 2024 Appointment of Mr. Jeremy Griggs as a director on 2023-09-29

View Document

05/01/245 January 2024 Termination of appointment of Patrick Joseph Edward Tournoy as a director on 2023-09-29

View Document

05/01/245 January 2024 Termination of appointment of Brent Laird Skalicky as a director on 2023-09-29

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Appointment of Mr Brent Laird Skalicky as a director on 2022-09-30

View Document

09/11/229 November 2022 Appointment of Mr Patrick Joseph Edward Tournoy as a director on 2022-09-30

View Document

09/11/229 November 2022 Termination of appointment of Darin Paul Mcareavey as a director on 2022-09-30

View Document

17/10/2217 October 2022 Director's details changed for Mr Darin Paul Mcareavey on 2022-10-14

View Document

17/10/2217 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Arcserve Uk Holding Limited as a person with significant control on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Thomas John Bollinger as a director on 2021-08-20

View Document

07/01/227 January 2022 Termination of appointment of Thomas Stephen Signorello as a director on 2021-08-20

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/08/212 August 2021 Second filing of the annual return made up to 2015-06-18

View Document

02/08/212 August 2021 Second filing of the annual return made up to 2016-06-18

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2017-06-18

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

05/07/215 July 2021 Registration of charge 090919040008, created on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090919040007

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040005

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040004

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040001

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040006

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040002

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN PAUL MCAREAVEY / 28/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BOLLINGER / 28/03/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR THOMAS JOHN BOLLINGER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DARIN PAUL MCAREAVEY

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN SIGNORELLO / 01/03/2018

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ARCSERVE UK HOLDING LIMITED / 20/06/2018

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREST

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED DIRECTOR THOMAS STEPHEN SIGNORELLO

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN CREST / 04/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/08/174 August 2017 Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-08-04

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB CURTIS WARWICK / 04/08/2017

View Document

23/06/1723 June 2017 18/06/17 Statement of Capital gbp 3

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN PEDERSON

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR MICHAEL ALLEN CREST

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/06/1621 June 2016 Annual return made up to 2016-06-18 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 3.00

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 2015-06-18 with full list of shareholders

View Document

18/11/1418 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1418 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 2.00

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919040003

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090919040006

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090919040005

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919040003

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919040004

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919040002

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919040001

View Document

13/08/1413 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED MARC TECHNOLOGIES UK BRANCH LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1418 June 2014 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