ARTIC CIRCLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Accounts for a dormant company made up to 2024-02-29 |
07/07/247 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-02-28 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Withdraw the company strike off application |
11/11/2111 November 2021 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 61 Chantry Road East Ayton Scarborough North Yorkshire YO13 9ER on 2021-11-11 |
11/11/2111 November 2021 | Confirmation statement made on 2021-06-25 with no updates |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LIONEL MOORE |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
10/11/1910 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
13/08/1613 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
05/09/155 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/01/1531 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/01/1330 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/08/122 August 2012 | PREVSHO FROM 31/03/2012 TO 28/02/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
11/12/1111 December 2011 | REGISTERED OFFICE CHANGED ON 11/12/2011 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX UNITED KINGDOM |
01/06/111 June 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL MOORE / 16/05/2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
27/01/1127 January 2011 | 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