ARVETHOW LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Ms Jayne Claire Morris on 2025-09-15

View Document

14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Appointment of a voluntary liquidator

View Document

14/07/2514 July 2025 Statement of affairs

View Document

14/07/2514 July 2025 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 126 New Walk Leicester LE1 7JA on 2025-07-14

View Document

04/06/254 June 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Termination of appointment of Andrew Marcus Fox as a director on 2025-02-21

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Appointment of Mr Andrew Marcus Fox as a director on 2022-03-14

View Document

31/03/2231 March 2022 Termination of appointment of William Stephen O'leary as a director on 2022-03-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 18/07/17 STATEMENT OF CAPITAL GBP 12.5

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREW MARCUS FOX

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE CLAIRE MORRIS / 27/09/2016

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 11.77

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089044390001

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 27/04/15 STATEMENT OF CAPITAL GBP 11.64

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CLAIRE MORRIS / 10/12/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 ADOPT ARTICLES 27/03/2015

View Document

10/03/1510 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089044390001

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ADOPT ARTICLES 14/11/2014

View Document

12/09/1412 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 10

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED PRESNOW LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 1 VINCENT SQUARE LONDON UNITED KINGDOM SW1P 2PN UNITED KINGDOM

View Document

20/02/1420 February 2014 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