ARCUS UNIVERSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

26/03/2526 March 2025 Amended total exemption full accounts made up to 2020-12-31

View Document

26/03/2526 March 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

26/03/2526 March 2025 Amended total exemption full accounts made up to 2021-12-31

View Document

26/03/2526 March 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Notification of Ewelina Macmillan as a person with significant control on 2021-03-29

View Document

06/12/216 December 2021 Secretary's details changed for Colin Macmillan on 2018-02-16

View Document

06/12/216 December 2021 Director's details changed for Mr Colin Macmillan on 2018-02-16

View Document

15/11/2115 November 2021 Change of details for Mr Colin Macmillan as a person with significant control on 2018-02-16

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY APPOINTED COLIN MACMILLAN

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 14/04/2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 01/04/2016

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/05/1529 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MACMILLAN / 06/05/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3A LONDON ROAD TWICKENHAM TW1 3SX UNITED KINGDOM

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 14 RAVENSBURY AVENUE 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET ENGLAND

View Document

14/04/1414 April 2014 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