ARCTECH INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Satisfaction of charge 098487870003 in full

View Document

02/12/242 December 2024 Second filing for the notification of James George Logan as a person with significant control

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-10-08

View Document

28/06/2428 June 2024 Registration of charge 098487870003, created on 2024-06-28

View Document

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

View Accounts

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

29/01/2429 January 2024 Satisfaction of charge 098487870002 in full

View Document

11/12/2311 December 2023 Registration of charge 098487870001, created on 2023-12-08

View Document

11/12/2311 December 2023 Registration of charge 098487870002, created on 2023-12-08

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

25/10/2325 October 2023 Director's details changed for Ms Mary Mcfadden Cameron on 2016-08-01

View Document

24/10/2324 October 2023 Second filing for the appointment of Mr George Mitchell Sutherland as a director

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of Mr George Mitchell Sutherland as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

27/04/2227 April 2022 Director's details changed for Dr Annalisa Jenkins on 2022-01-23

View Document

05/04/225 April 2022 Notification of James George Logan as a person with significant control on 2021-08-01

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

25/03/2225 March 2022 Director's details changed for Dr James George Logan on 2021-08-01

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2020-12-17

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

04/11/214 November 2021 Register inspection address has been changed from Lshtm Keppel Street London WC1E 7HT England to The Cube Yewtree Avenue Dagenham RM10 7FN

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

14/10/2114 October 2021 Registered office address changed from Lshtm Offices Keppel Street London WC1E 7HT United Kingdom to The Cube Londoneast-Uk Business and Technical Park Yew Tree Avenue Dagenham Essex RM10 7FN on 2021-10-14

View Document

29/06/2129 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF ELENA LURIE-LUKE / 22/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWINA WRIGHT

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED PROF ELENA LURIE-LUKE

View Document

09/12/199 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 5.4904

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

09/10/199 October 2019 ADOPT ARTICLES 25/09/2019

View Document

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 5.2404

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 5.7404

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

10/07/1810 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2018

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 10/07/2018

View Document

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: 52 GOWER STREET LONDON WC1E 6EB ENGLAND

View Document

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

View Accounts

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: 52 GOWER STREET LONDON WC1E 6EB ENGLAND

View Document

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: PO BOX WC1H 0PD 36 GORDON SQUARE VECOTECH LTD LONDON WC1H 0PD UNITED KINGDOM

View Document

06/12/176 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 5.2466

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR LUKE HSI LIN DING

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/11/171 November 2017 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

12/04/1712 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 5.1232

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

28/02/1728 February 2017 25/11/16 STATEMENT OF CAPITAL GBP 4.4442

View Document

25/01/1725 January 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET FAZAKERLEY

View Document

18/08/1618 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 4.074

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1611 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 3.7037

View Document

25/04/1625 April 2016 SUB-DIVISION 01/04/2016

View Document

25/04/1625 April 2016 SUB-DIVISION 01/04/16

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS EDWINA MARY WRIGHT

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS MARGARET ANN FAZAKERLEY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GARNHAM

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS MARY MCFADDEN CAMERON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED DR JAMES GEORGE LOGAN

View Document

29/10/1529 October 2015 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