ARTHUR MIDCO 1 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Lisa Catherine Harrington as a director on 2025-06-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

29/08/2429 August 2024

View Document

07/05/247 May 2024 Termination of appointment of a secretary

View Document

03/05/243 May 2024 Appointment of Mrs Caroline Ann Cheale as a director on 2024-04-26

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21

View Document

03/05/243 May 2024 Appointment of Ms Lisa Catherine Harrington as a director on 2024-04-26

View Document

21/02/2421 February 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22

View Document

22/06/2222 June 2022 Registered office address changed from , 99 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2022-06-22

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

21/09/2121 September 2021

View Document

06/08/216 August 2021 Registration of charge 088867040001, created on 2021-07-30

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHEN FRANCIS LAWRENCE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN

View Document

28/05/1428 May 2014 ADOPT ARTICLES 16/05/2014

View Document

28/05/1428 May 2014 Registered office address changed from , Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England on 2014-05-28

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON RODDIS

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
JUXON HOUSE 100 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8BU
ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
10 SNOW HILL
LONDON
EC1A 2AL
ENGLAND

View Document

30/04/1430 April 2014 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2014-04-30

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR MATTHEW ROBINSON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED DE FACTO 2092 LIMITED
CERTIFICATE ISSUED ON 29/04/14

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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