ARCUS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 31 Bullwell Crescent Cheshunt Waltham Cross EN8 9HG England to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 2023-09-12

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Registration of charge 112666350003, created on 2023-03-03

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Notification of Matthew Joseph Archer as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Matthew Joseph Archer as a director on 2022-10-21

View Document

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

View Accounts

06/12/216 December 2021 Cessation of Nicholas Michael Archer as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Termination of appointment of Diega Archer as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Nicholas Michael Archer as a director on 2021-11-03

View Document

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

View Accounts

06/05/206 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112666350001

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL ARCHER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR DOMINIC ANTHONY JACK ARCHER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MATTHEW JOSEPH ARCHER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARCHER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARCHER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARCHER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS DIEGA ARCHER

View Document

21/03/1821 March 2018 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