THIS IS ARCADE CIC

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Appointment of Ms Sarah Elizabeth Chivers as a director on 2024-09-01

View Document

10/10/2410 October 2024 Appointment of Mr Quince Andre Garcia as a director on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 48 PEPYS ROAD LONDON SE14 5SB ENGLAND

View Document

25/02/2125 February 2021 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