ARCTURUS CONSULTING LTD
Company Documents
Date | Description |
---|---|
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SAMSON OMONIGHO WAMUNUKO / 15/07/2016 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITILAYO OLUFUNMILAYO WAMUNUKO |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/09/1410 September 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/07/1312 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
10/07/1210 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/07/1111 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/07/1021 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON OMONIGHO WAMUNUKO / 04/07/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON WAMUNUKO / 12/06/2008 |
30/06/0830 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / TITILAYO WAMUNUKO / 12/06/2008 |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 271B WILLENHALL ROAD, LAURENS GATE, WOLVERHAMPTON WEST MIDLANDS WV1 2HY |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 49 GARDENERS COURT, HUNSLET GREEN, LEEDS WEST YORKSHIRE LS10 1ED |
04/07/074 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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