ARRK PRODUCT DEVELOPMENT GROUP LIMITED



Company Documents

DateDescription
01/01/241 January 2024 Appointment of Mr Naruto Murata as a director on 2024-01-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/04/231 April 2023 Appointment of Mr Simon Holmes as a director on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Mr Takayoshi Shimogori as a director on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Mr Ryotaro Mori as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Hidehisa Ueda as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Toshihiro Ohmura as a director on 2023-03-31

View Document

20/03/2320 March 2023 Change of details for Arrk Corporation as a person with significant control on 2023-03-20

View Document

06/03/236 March 2023 Termination of appointment of Julien Buisson as a director on 2023-02-28

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Appointment of Mr Hidehisa Ueda as a director on 2022-04-20

View Document

26/04/2226 April 2022 Termination of appointment of Takayoshi Shimogori as a director on 2022-04-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Julien Buisson on 2021-12-20

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Registered office address changed from Ptc Technical Centre the Hyde Langrish Petersfield Hampshire GU32 1RL England to Gloucester Technical Centre Olympus Park Quedgeley Gloucester GL2 4NF on 2021-10-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED DR STEFAN DÖMÖK

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JULIEN BUISSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ATSUSHI KOMORIYA

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR SIMON HOLMES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR YASUKI SHIRAISHI

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR TATSUO KAMIYA

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERBURN

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR KOJI YAMADA

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR TATSUO KAMIYA

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR KOJI TSUJINO

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN HUNTER LOWE / 31/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KOJI TSUJINO / 05/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAZUNOBU HATTA

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KOJI TSUJINO / 01/05/2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR NARUTO MURATA

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/135 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 20420059.00

View Document

27/06/1327 June 2013 SOLVENCY STATEMENT DATED 17/06/13

View Document

27/06/1327 June 2013 REDUCE ISSUED CAPITAL 17/06/2013

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 7874228

View Document

27/06/1327 June 2013 STATEMENT BY DIRECTORS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED KOJI YAMADA

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MICHAEL PETER SHERBURN

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KOJI TSUJINO / 06/02/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR KAZUNOBU HATTA

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI ISHIBASHI

View Document

17/11/1117 November 2011 28/09/11 STATEMENT OF CAPITAL GBP 140283263

View Document

12/08/1112 August 2011 ADOPT ARTICLES 05/08/2011

View Document

12/08/1112 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAZUKI NAKAO

View Document

11/07/1111 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 138883263

View Document

07/07/117 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 138883263

View Document

03/05/113 May 2011 23/03/11 STATEMENT OF CAPITAL GBP 137883263.00

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN VICKERS

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ABHILASH KATKORIA

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 21/09/10 STATEMENT OF CAPITAL GBP 135970220.00

View Document

12/11/1012 November 2010 13/07/10 STATEMENT OF CAPITAL GBP 133013720.00

View Document

12/11/1012 November 2010 31/08/10 STATEMENT OF CAPITAL GBP 134262020.00

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED TOSHIYUKI ISHIBASHI

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ANTONY STEPHEN HUNTER LOWE

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED NARUTO MURATA

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CRAIG VICKERS / 04/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KOJI TSUJINO / 04/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAZUKI NAKAO / 30/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABHILASH KATKORIA / 30/10/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER RAWSON

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER RAWSON

View Document

28/10/0928 October 2009 27/07/09 STATEMENT OF CAPITAL GBP 124845653

View Document

28/10/0928 October 2009 19/08/09 STATEMENT OF CAPITAL GBP 122077853

View Document

28/10/0928 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 123990953

View Document

28/10/0928 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 128161186

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED KAZUKI NAKAO LOGGED FORM

View Document

17/10/0817 October 2008 Director Appointed Kazuki Nakao Logged Form

View Document

01/10/081 October 2008 DIRECTOR APPOINTED KOJI TSUJINO

View Document

01/10/081 October 2008 DIRECTOR APPOINTED KAZUKI NAKAO

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR KAZUMI ARAKI

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR CYRIL SHORT

View Document

01/10/081 October 2008 DIRECTOR RESIGNED KAZUMI ARAKI

View Document

01/10/081 October 2008 DIRECTOR RESIGNED CYRIL SHORT

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document



07/04/087 April 2008 NC INC ALREADY ADJUSTED 11/12/2007

View Document

07/04/087 April 2008 DISAPP PRE-EMPT RIGHTS 11/12/2007 AUTH ALLOT OF SECURITY 11/12/2007 NC INC ALREADY ADJUSTED 11/12/2007

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP MOULD

View Document

04/04/084 April 2008 DIRECTOR RESIGNED PHILLIP MOULD

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0728 March 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/08/051 August 2005 £ NC 50000000/100000000 28/04/05

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 28/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 23/01/04

View Document

24/05/0424 May 2004 £ NC 20000000/50000000 23/

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 £ NC 10000000/20000000 10/10/02

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 10/10/02

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

08/03/018 March 2001 £ NC 5000000/10000000 11/

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED ARRK FORMATION LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 S366A DISP HOLDING AGM 21/09/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 £ NC 2000000/5000000 03/02/99

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 03/02/99

View Document

06/08/996 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/99

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED ARRK EUROPE LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: BLAKESLEY LODGE 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RW

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 BLAKESLEY LODGE 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RW

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 £ NC 1000000/2000000 03/07/97

View Document

18/09/9718 September 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: G OFFICE CHANGED 31/01/97 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; 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

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 07/02/90

View Document

21/05/9021 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/893 July 1989 COMPANY NAME CHANGED EUROPE MODEL MAKER ASSOCIATES LI MITED CERTIFICATE ISSUED ON 04/07/89

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 NC INC ALREADY ADJUSTED

View Document

05/12/885 December 1988 £ NC 1000/100000 24/10

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: HILL HOUSE 1 LITTLE NEW ST LONDON LDE 599 LDE 599

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: G OFFICE CHANGED 28/11/88 HILL HOUSE 1 LITTLE NEW ST LONDON LDE 599 LDE 599

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 241088

View Document

09/11/889 November 1988 COMPANY NAME CHANGED DASHRANGE LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: G OFFICE CHANGED 01/11/88 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/10/8818 October 1988 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