ARCUS UNIVERSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Registered office address changed from 1 the Coach House Fisherwick Road Lichfield Staffordshire WS14 9LL England to Basepoint Business Centre 377-399 London Road Camberley GU15 3HL on 2025-03-26 |
26/03/2526 March 2025 | Amended total exemption full accounts made up to 2020-12-31 |
26/03/2526 March 2025 | Amended total exemption full accounts made up to 2022-12-31 |
26/03/2526 March 2025 | Amended total exemption full accounts made up to 2021-12-31 |
26/03/2526 March 2025 | Amended total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Notification of Ewelina Macmillan as a person with significant control on 2021-03-29 |
06/12/216 December 2021 | Secretary's details changed for Colin Macmillan on 2018-02-16 |
06/12/216 December 2021 | Director's details changed for Mr Colin Macmillan on 2018-02-16 |
15/11/2115 November 2021 | Change of details for Mr Colin Macmillan as a person with significant control on 2018-02-16 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
24/03/1724 March 2017 | SECRETARY APPOINTED COLIN MACMILLAN |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 14/04/2016 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 01/04/2016 |
05/05/165 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/12/1531 December 2015 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
29/05/1529 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 06/05/2014 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3A LONDON ROAD TWICKENHAM TW1 3SX UNITED KINGDOM |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 14 RAVENSBURY AVENUE 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET ENGLAND |
14/04/1414 April 2014 | 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