ARTIC DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Notification of Cekat Holdings Limited as a person with significant control on 2025-01-17

View Document

15/03/2515 March 2025 Cessation of Tracey Elizabeth Smith as a person with significant control on 2025-01-17

View Document

15/03/2515 March 2025 Cessation of Adrian Michael Smith as a person with significant control on 2025-01-17

View Document

24/10/2424 October 2024 Satisfaction of charge 098652200003 in full

View Document

24/07/2424 July 2024 Notification of Tracey Elizabeth Smith as a person with significant control on 2024-07-19

View Document

24/07/2424 July 2024 Notification of Adrian Michael Smith as a person with significant control on 2024-07-19

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Withdrawal of a person with significant control statement on 2024-07-24

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2019-11-09

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Registered office address changed from 100 Barbirolli Square Barbirolli Square Manchester M2 3BD England to Clarence House 279 Helmshore Road Haslingden Rossendale BB4 4DJ on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 100 Barbirolli Square Barbirolli Square Manchester M2 3BD on 2024-03-20

View Document

28/02/2428 February 2024 Termination of appointment of Catherine Terri Smith as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Ryan Christian Smith as a director on 2024-02-28

View Document

07/02/247 February 2024 Satisfaction of charge 098652200002 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2021-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 Confirmation statement made on 2019-11-09 with no updates

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

25/11/1925 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098652200003

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098652200001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 098652200002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 32 PEEL INDUSTRIAL ESTATE CHAMBERHALL STREET BURY LANCASHIRE BL9 0LU UNITED KINGDOM

View Document

07/08/177 August 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/05/1717 May 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098652200001

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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