THE ARKK ALLIANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/09/254 September 2025 New | Notification of Ljr Holdings Ltd as a person with significant control on 2024-09-28 |
04/08/254 August 2025 | Cessation of Louis Rowley as a person with significant control on 2025-07-31 |
07/05/257 May 2025 | Change of details for Mrs Esther Collins as a person with significant control on 2025-03-27 |
07/05/257 May 2025 | Notification of Louis Rowley as a person with significant control on 2025-03-01 |
07/05/257 May 2025 | Confirmation statement made on 2025-03-27 with updates |
07/05/257 May 2025 | Director's details changed for Mrs Esther Collins on 2025-03-27 |
07/05/257 May 2025 | Director's details changed for Mr Laurence John Collins on 2025-03-27 |
07/05/257 May 2025 | Change of details for Mr Laurence John Collins as a person with significant control on 2025-03-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Memorandum and Articles of Association |
09/11/239 November 2023 | Change of share class name or designation |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
03/03/233 March 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL ENGLAND |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | PREVEXT FROM 30/12/2018 TO 31/12/2018 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
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 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER COLLINS / 02/06/2015 |
09/05/169 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN COLLINS / 02/06/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/12/1431 December 2014 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
03/04/143 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | SAIL ADDRESS CHANGED FROM: 37 HIGH STREET COLESHILL BIRMINGHAM B46 1AY ENGLAND |
10/05/1110 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 37 HIGH STREET COLESHILL BIRMINGHAM B46 1AY UNITED KINGDOM |
09/11/109 November 2010 | COMPANY NAME CHANGED ABACUS NETWORK (BIRMINGHAM SOUTH) LIMITED CERTIFICATE ISSUED ON 09/11/10 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, SECRETARY KAY PHILLIPS |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER COLLINS / 20/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE COLLINS / 20/03/2010 |
23/04/1023 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
23/04/1023 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
23/04/1023 April 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | DIRECTOR APPOINTED MRS ESTHER COLLINS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3A COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB |
21/04/0921 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | APPOINTMENT TERMINATED DIRECTOR ESTHER BRINKWORTH |
15/04/0815 April 2008 | DIRECTOR APPOINTED MS ESTHER BRINKWORTH |
15/04/0815 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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