ARCTIC BIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Certificate of change of name |
15/09/2515 September 2025 New | Certificate of change of name |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
07/10/247 October 2024 | Appointment of Mr Jorge Jimenez De La Torre as a director on 2024-09-24 |
07/10/247 October 2024 | Director's details changed for Mr Jose Gregorio Del Rio Sanz on 2024-09-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
08/06/238 June 2023 | Change of details for Mr Jose Gregorio Del Rio Sanz as a person with significant control on 2023-04-01 |
30/03/2330 March 2023 | Registered office address changed from 1st Fl 215, Squires Lane 1st Fl 215 Squires Lane London Londonderry N3 2QS United Kingdom to 18 Warmington Grove Warwick CV34 5RZ on 2023-03-30 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Change of details for Mr Jose Gregorio Del Rio Sanz as a person with significant control on 2022-04-05 |
26/04/2226 April 2022 | Director's details changed for Mr Jose Gregorio Del Rio Sanz on 2022-04-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with updates |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
11/10/1811 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSE GREGORIO DEL RIO SANZ / 06/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE GREGORIO DEL RIO SANZ / 06/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE GREGORIO DEL RIO SANZ / 05/12/2016 |
19/07/1619 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE GREGORIO DEL RIO SANZ / 15/01/2014 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE GREGORIO DEL RIO SANZ / 25/04/2013 |
19/06/1319 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT ENGLAND |
08/06/128 June 2012 | 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