ARK COLLECTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from Roman Spring Farm Caveridge Lane South Chailey Lewes BN8 4BA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-11-05

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to Roman Spring Farm Caveridge Lane South Chailey Lewes BN8 4BA on 2022-01-17

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY PIKE / 29/07/2019

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY PIKE / 05/10/2018

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

09/02/169 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

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

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY PIKE / 11/07/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY PIKE / 31/03/2014

View Document

22/01/1422 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information