ARCTURUS HOLDINGS LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Siaw Ann Chok as a secretary on 2024-12-12

View Document

27/03/2527 March 2025 Termination of appointment of Siaw Ann Chok as a director on 2024-12-12

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Notification of Nikolas Heyng as a person with significant control on 2024-12-12

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Notification of Paul Andrew Byers as a person with significant control on 2024-12-12

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2024-12-12

View Document

13/03/2513 March 2025 Cessation of Siaw Ann Chok as a person with significant control on 2024-12-12

View Document

13/03/2513 March 2025 Notification of Charles Edward Cooper as a person with significant control on 2024-12-12

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Nikolas Heyng on 2024-05-02

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-12-06

View Document

20/12/2220 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Notification of Siaw Ann Chok as a person with significant control on 2022-10-06

View Document

04/11/224 November 2022 Cessation of Ian James Mclellan as a person with significant control on 2022-10-06

View Document

01/11/221 November 2022 Termination of appointment of Ian James Mclellan as a director on 2022-10-06

View Document

29/09/2229 September 2022 Appointment of Mr Charles Edward Cooper as a director on 2022-09-21

View Document

29/09/2229 September 2022 Appointment of Mr Paul Andrew Byers as a director on 2022-09-21

View Document

29/09/2229 September 2022 Appointment of Mr Siaw Ann Chok as a director on 2022-09-21

View Document

29/09/2229 September 2022 Appointment of Mr Nikolas Heyng as a director on 2022-09-21

View Document

27/09/2227 September 2022 Registration of charge 065376680002, created on 2022-09-21

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 ALTER ARTICLES 10/04/2019

View Document

30/01/2030 January 2020 25/11/19 STATEMENT OF CAPITAL GBP 11488

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 10/04/19 STATEMENT OF CAPITAL GBP 10963

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCLELLAN / 02/04/2019

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 13/11/13 STATEMENT OF CAPITAL GBP 9475

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 3 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR SIAW ANN CHOK

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR IAN JAMES MCLELLAN

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

18/03/0818 March 2008 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