ARENA-INTERNET.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVERS DAVID MCCULLOUGH / 16/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE MC CULLOUGH / 16/05/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 3 GOODMAYES LANE ILFORD ESSEX IG3 9PB

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRAVERS DAVID MCCULLOUGH / 01/10/2010

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE MC CULLOUGH / 01/10/2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRAVERS DAVID MCCULLOUGH / 11/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 35 CASTLETON ROAD ILFORD ESSEX IG3 9QW

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 73 DAVINGTON ROAD DAGENHAM ESSEX RM8 2LR

View Document

02/12/052 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: CLEMENCE HOAR CUMMINGS RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information