THE ARK OF THE LORD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/01/2421 January 2024 Registered office address changed from Units 2 & 3 7-11 Holywells Road Ipswich IP3 0DL England to First Floor Suite 2 to 2a, 7-9 Holywells Road Holywells Road Ipswich IP3 0DL on 2024-01-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Director's details changed for Miss Jennifer Jacobs on 2023-02-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA CHISNALL

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CHISNALL

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CHISNALL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JACOBS / 30/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHONA HAMILTON

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/10/1619 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANTOINETTE CHISNALL / 18/08/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MISS JENNIFER JACOBS

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 13/07/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLEN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 13/07/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE EADE / 03/06/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 13/07/13 NO MEMBER LIST

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHISNALL / 01/08/2011

View Document

20/07/1220 July 2012 13/07/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR AARON O'CONNOR

View Document

19/12/1119 December 2011 ADOPT ARTICLES 30/10/2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 21 SILENT STREET IPSWICH SUFFOLK IP1 1TF

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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