ARCTIC ARMY LTD

Company Documents

DateDescription
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-25

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 6-10 Market Road London N7 9PW on 2024-05-10

View Document

25/04/2425 April 2024 Annual accounts for year ending 25 Apr 2024

View Accounts

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

09/01/249 January 2024 Change of details for Four (Holdings) Limited as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Edward Douglas Jefferson as a director on 2023-08-01

View Document

10/03/2310 March 2023 Appointment of Cyril Ansah Williams as a director on 2023-03-01

View Document

31/01/2331 January 2023 Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 2023-01-31

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/04/2224 April 2022 Annual accounts for year ending 24 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-25

View Document

08/10/218 October 2021 Appointment of Mr Charles Perez as a director on 2021-09-29

View Document

08/10/218 October 2021 Termination of appointment of Paul Simon Waite as a director on 2021-09-29

View Document

08/10/218 October 2021 Appointment of Mr Benjamin Charles Banks as a director on 2021-09-29

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/06/219 June 2021 Registration of charge 102468670003, created on 2021-06-02

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102468670002

View Document

13/04/2113 April 2021 09/04/21 STATEMENT OF CAPITAL GBP 4.08

View Document

13/04/2113 April 2021 CESSATION OF PAUL SIMON WAITE AS A PSC

View Document

13/04/2113 April 2021 CESSATION OF EDWARD JEFFERSON AS A PSC

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUR (HOLDINGS) LIMITED

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102468670001

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR PAUL SIMON WAITE

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

05/11/205 November 2020 SUB-DIVISION 16/10/20

View Document

09/10/209 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 102468670001

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WAITE

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102468670001

View Document

25/10/1925 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR EDWARD JEFFERSON

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JEFFERSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON WAITE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1623 June 2016 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