THE ARKK ALLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewNotification of Ljr Holdings Ltd as a person with significant control on 2024-09-28

View Document

04/08/254 August 2025 Cessation of Louis Rowley as a person with significant control on 2025-07-31

View Document

07/05/257 May 2025 Change of details for Mrs Esther Collins as a person with significant control on 2025-03-27

View Document

07/05/257 May 2025 Notification of Louis Rowley as a person with significant control on 2025-03-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

07/05/257 May 2025 Director's details changed for Mrs Esther Collins on 2025-03-27

View Document

07/05/257 May 2025 Director's details changed for Mr Laurence John Collins on 2025-03-27

View Document

07/05/257 May 2025 Change of details for Mr Laurence John Collins as a person with significant control on 2025-03-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Registered office address changed from First Floor, 20-22 Station Road Knowle Solihull West Midlands B93 0HT United Kingdom to 1 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 2024-12-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/03/233 March 2023 Certificate of change of name

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER COLLINS / 02/06/2015

View Document

09/05/169 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN COLLINS / 02/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 SAIL ADDRESS CHANGED FROM: 37 HIGH STREET COLESHILL BIRMINGHAM B46 1AY ENGLAND

View Document

10/05/1110 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 37 HIGH STREET COLESHILL BIRMINGHAM B46 1AY UNITED KINGDOM

View Document

09/11/109 November 2010 COMPANY NAME CHANGED ABACUS NETWORK (BIRMINGHAM SOUTH) LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY KAY PHILLIPS

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER COLLINS / 20/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE COLLINS / 20/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MRS ESTHER COLLINS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3A COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ESTHER BRINKWORTH

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MS ESTHER BRINKWORTH

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information