ARKIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-06-30

View Document

18/11/2418 November 2024 Cessation of John Lanyon as a person with significant control on 2024-11-18

View Document

17/11/2417 November 2024 Change of details for Arkios Axj Limited as a person with significant control on 2024-11-17

View Document

28/10/2428 October 2024 Notification of Arkios Axj Limited as a person with significant control on 2024-10-24

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS ARIANNA BRAGHIERI

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LANYON / 30/09/2019

View Document

02/10/192 October 2019 CESSATION OF JOHN WILLIAM BLANCHFLOWER AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLANCHFLOWER

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER NIMMO / 13/08/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

07/03/197 March 2019 Registered office address changed from , 53 Chandos Place, London, WC2N 4HS to 5-7 New Road Radcliffe Manchester M26 1LS on 2019-03-07

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC KIHLSTROM

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/10/167 October 2016 AUDITOR'S RESIGNATION

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES NETTLEFOLD

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES NETTLEFOLD

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JOHN WILLIAM BLANCHFLOWER

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 10/07/12 FULL LIST AMEND

View Document

18/10/1218 October 2012 30/06/11 STATEMENT OF CAPITAL GBP 246000

View Document

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JOHN ROBERT LANYON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOLD

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ERIC WILLIAM KIHLSTROM

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILCOX

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD NETTLEFOLD / 30/06/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD NETTLEFOLD / 30/06/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER NIMMO / 30/06/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD HAYSOM JACKSON / 30/06/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES WILCOX / 30/06/2010

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOLD / 18/02/2009

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 100 PALL MALL LONDON SW1Y 5HP

View Document

17/11/0417 November 2004

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 14/09/01

View Document

24/06/0224 June 2002

View Document

24/06/0224 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 £ NC 1000/1000000 14/09/01

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

24/10/0124 October 2001 RE:APP DIR/SEC 10/07/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 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