ARKRAY FACTORY LTD.

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Accounts for a small company made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE England to Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from W2-03 Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England to Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2021-07-26

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-10-31

View Document

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR TETSUYA SAKATA

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR KOSUKE NAKANISHI

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR MASANORI HATTA

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKRAY EUROPE BV

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS BUGG

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM DOCK LANE MELTON WOODBRIDGE SUFFOLK IP12 1PE

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHIGEKI YAMADA

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HIROSHI HYODO

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR KOSUKE NAKANISHI

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR MASANORI HATTA

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIGEKI YAMADA / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI HYODO / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / YUKITOSHI YAO / 22/02/2011

View Document

09/09/109 September 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUKITOSHI YAO / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIGEKI YAMADA / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI HYODO / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS STEPHEN BUGG / 23/02/2010

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED HYPOGUARD LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

15/09/9915 September 1999 AUDITOR'S RESIGNATION

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 COMPANY NAME CHANGED HYPOGUARD (UK) LIMITED CERTIFICATE ISSUED ON 04/07/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 AUDITOR'S RESIGNATION

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

06/03/936 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 AUDITOR'S RESIGNATION

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ALTER MEM AND ARTS 29/04/91

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 07/03/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/859 May 1985 CERTIFICATE OF INCORPORATION

View Document

09/05/859 May 1985 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