CRIPTIC-ARVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-25 with updates

View Document

06/12/246 December 2024 Cessation of Dipak Kumar Chhatralia as a person with significant control on 2024-06-14

View Document

06/12/246 December 2024 Notification of Bowman International Limited as a person with significant control on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Mr Paul Mitchell as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Mr Paul Dennis Hancock as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Dipak Kumar Chhatralia as a director on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 143 Loughborough Road Leicester LE4 5LR England to 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from 42 Sutton Avenue Leicester Leicestershire LE4 6RW to 143 Loughborough Road Leicester LE4 5LR on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK KUMAR CHHATRALIA

View Document

25/07/1825 July 2018 CESSATION OF CATHERINE JANE STOCK AS A PSC

View Document

05/03/185 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

11/01/1811 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STOCK

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE STOCK

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 11 NORTHFIELDS SYSTON LEICESTER LE7 8HW

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

07/04/177 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK CHHATRALIA / 06/03/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 15/08/16 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN NEWTON

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 20/07/14 NO CHANGES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 20/07/13 NO CHANGES

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 20/07/11 NO CHANGES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DIPAK CHHATRALIA

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED BRYAN DENIS NEWTON

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED WAYNE IVAN HEATHCOTE

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE STOCK / 20/03/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD WARREN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/07/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 £ IC 100/62 £ SR 38@1=38

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 ADOPT MEM AND ARTS 22/09/88

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 25/09/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

17/01/8117 January 1981 Incorporation

View Document

17/01/8117 January 1981 Incorporation

View Document


More Company Information
Recently Viewed
  • DOVESHIRE LTD


  • 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