ARK ONE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Second filing of Confirmation Statement dated 2021-09-26

View Document

22/12/2222 December 2022 Cessation of Jago Terence Anderson as a person with significant control on 2021-09-01

View Document

22/12/2222 December 2022 Second filing of Confirmation Statement dated 2022-09-26

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Nicholas John Wilde on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 20 THE TAY BUILDING 2A WRENTHAM AVENUE LONDON NW10 3HA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 98 CHINGFORD MOUNT ROAD SOUTH CHINGFORD LONDON E4 9AA ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGO TERENCE ANDERSON

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WILDE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN WILDE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL DURKIN

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JAGO TERENCE ANDERSON

View Document

05/12/185 December 2018 27/09/18 STATEMENT OF CAPITAL GBP 2

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 HORNTON PLACE LONDON W8 4LZ ENGLAND

View Document

27/09/1827 September 2018 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