OUT OF THE ARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

13/03/2513 March 2025 Director's details changed for Mrs Georgia Lee Clarke on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Mrs Georgia Lee Clarke as a director on 2025-03-01

View Document

04/02/254 February 2025 Appointment of Mr Antony James Copus as a director on 2025-02-01

View Document

21/01/2521 January 2025 Director's details changed for Mr Mark Johnson on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Andrew David Bodkin as a director on 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Change of details for Out of the Ark Group Limited as a person with significant control on 2024-03-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

05/12/235 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 Confirmation statement made on 2023-03-20 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 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

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043994980003

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 13/01/2020

View Document

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

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CESSATION OF MARK JOHNSON AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF HELEN ELIZABETH JOHNSON AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUT OF THE ARK GROUP LIMITED

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSON / 01/01/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHNSON / 01/01/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH JOHNSON / 01/01/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 01/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SADIE MEGAN COOK / 01/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROGERS / 01/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT SHERWOOD / 01/01/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ANDREW DAVID BODKIN

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSEY

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR MATTHEW JAMES CROSSEY

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR CLIVE ROBERT SHERWOOD

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS SADIE MEGAN COOK

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 19/12/2012

View Document

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSON / 19/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED JONATHAN ROGERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 20TH FLOOR PMW C/O SMITHHURST & RYAN TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED OUT OF THE ARK MUSIC LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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