7 ARKWRIGHT ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewCessation of Josephine Elizabeth Clancy as a person with significant control on 2025-10-17

View Document

22/10/2522 October 2025 NewTermination of appointment of Josephine Elizabeth Clancy as a director on 2025-10-17

View Document

22/10/2522 October 2025 NewNotification of Huseyin Toker Ekren as a person with significant control on 2025-10-17

View Document

12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Termination of appointment of Steven James Baker as a director on 2025-03-12

View Document

18/03/2518 March 2025 Appointment of Mr Huseyin Toker Ekren as a director on 2025-03-12

View Document

18/03/2518 March 2025 Appointment of Mr Andrew Lewis Claremont as a director on 2025-03-17

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/11/2425 November 2024 Director's details changed for Steven James Baker on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from 7 Arkwright Road London NW3 6AA United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Josephine Elizabeth Clancy on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Josephine Elizabeth Clancy as a person with significant control on 2024-11-25

View Document

17/10/2417 October 2024 Termination of appointment of Thenuha Thiagarajan as a director on 2024-08-23

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 7 Arkwright Road London NW3 6AA on 2024-01-09

View Document

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

View Accounts

06/12/236 December 2023 Director's details changed for Thenuha Thiagarajan on 2023-12-03

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

07/10/217 October 2021 Registered office address changed from C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/12/1522 December 2015 03/12/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

18/12/1418 December 2014 03/12/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 7 ARKWRIGHT ROAD FLAT 2 LONDON NW3 6AA ENGLAND

View Document

17/12/1317 December 2013 APPOINTING MEMBERS 03/12/2013

View Document

03/12/133 December 2013 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