ARK ACADEMIES PROJECTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewChange of details for Ark Schools as a person with significant control on 2024-09-09

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

11/10/2411 October 2024 Appointment of Ms Christina Jean Alexandrou as a director on 2024-10-03

View Document

27/09/2427 September 2024 Appointment of Kathryn Anna Godfrey as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Megan Mannion as a secretary on 2024-09-27

View Document

21/08/2421 August 2024 Termination of appointment of Paul Roderick Clucas Marshall as a director on 2024-08-21

View Document

24/05/2424 May 2024 Appointment of Mrs Megan Mannion as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Elizabeth Dawson as a secretary on 2024-05-24

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-08-31

View Document

19/12/2219 December 2022 Change of details for Ark Schools as a person with significant control on 2019-12-04

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Ron Eric Beller as a director on 2021-09-22

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERAINT WILLIAMS / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY LAURIS HELLER / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK CLUCAS MARSHALL / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RON ERIC BELLER / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 13/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER DUNNING / 13/11/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/11/1228 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY APPOINTED MS DIANA JUDITH GERALD

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON PINK

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/12/1128 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR GERARD GRIFFIN

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BERNSTEIN

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MS LUCY LAURIS HELLER

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ANTHONY GERAINT WILLIAMS

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 15 ADAM STREET LONDON WC2N 6AH

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNSTEIN / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRASER DUNNING / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RON ERIC BELLER / 30/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR SIMON RICHARD ANTHONY PINK

View Document

04/08/084 August 2008 SECRETARY RESIGNED AMANDA SPIELMAN

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 COMPANY NAME CHANGED ABSOLUTE RETURN FOR KIDS (ARK) T RADING LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 27 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 S366A DISP HOLDING AGM 22/03/04 S252 DISP LAYING ACC 22/03/04 S386 DISP APP AUDS 22/03/04 S369(4) SHT NOTICE MEET 22/03/04

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED TACT TRADING LIMITED CERTIFICATE ISSUED ON 30/09/03; RESOLUTION PASSED ON 18/09/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0227 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: C/O EIM 1 CURZON STREET LONDON W1J 5HD

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 13 QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HJ

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/003 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


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