ARTHUR JOHN ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Director's details changed for Mr David Arthur John Van Dyke on 2021-08-10 |
10/08/2110 August 2021 | Cessation of David Van Dyke as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Notification of Arthur John Capital Ltd as a person with significant control on 2021-08-01 |
08/06/158 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
23/01/1523 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085197230002 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085197230001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 3 WOODVALE HOUSE WOODVALE ROAD COWES ISLE OF WIGHT PO31 8EB ENGLAND |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 12 ST GEORGES MANSIONS CAUSTON STREET LONDON SW1P 4RZ UNITED KINGDOM |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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