ARTIC DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-24 with updates |
24/07/2524 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Notification of Cekat Holdings Limited as a person with significant control on 2025-01-17 |
15/03/2515 March 2025 | Cessation of Tracey Elizabeth Smith as a person with significant control on 2025-01-17 |
15/03/2515 March 2025 | Cessation of Adrian Michael Smith as a person with significant control on 2025-01-17 |
24/10/2424 October 2024 | Satisfaction of charge 098652200003 in full |
24/07/2424 July 2024 | Notification of Tracey Elizabeth Smith as a person with significant control on 2024-07-19 |
24/07/2424 July 2024 | Notification of Adrian Michael Smith as a person with significant control on 2024-07-19 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
24/07/2424 July 2024 | Withdrawal of a person with significant control statement on 2024-07-24 |
16/07/2416 July 2024 | Second filing of Confirmation Statement dated 2019-11-09 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
28/02/2428 February 2024 | Termination of appointment of Catherine Terri Smith as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Ryan Christian Smith as a director on 2024-02-28 |
07/02/247 February 2024 | Satisfaction of charge 098652200002 in full |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
08/11/228 November 2022 | Confirmation statement made on 2021-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/01/2117 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | Confirmation statement made on 2019-11-09 with no updates |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
25/11/1925 November 2019 | VARYING SHARE RIGHTS AND NAMES |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098652200003 |
08/05/198 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098652200001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 098652200002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
21/11/1721 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
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 |
07/08/177 August 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
17/05/1717 May 2017 | PREVEXT FROM 30/11/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/11/1626 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098652200001 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
10/11/1510 November 2015 | 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