7 ARKWRIGHT ROAD MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Cessation of Josephine Elizabeth Clancy as a person with significant control on 2025-10-17 |
| 22/10/2522 October 2025 New | Termination of appointment of Josephine Elizabeth Clancy as a director on 2025-10-17 |
| 22/10/2522 October 2025 New | Notification of Huseyin Toker Ekren as a person with significant control on 2025-10-17 |
| 12/09/2512 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 18/03/2518 March 2025 | Termination of appointment of Steven James Baker as a director on 2025-03-12 |
| 18/03/2518 March 2025 | Appointment of Mr Huseyin Toker Ekren as a director on 2025-03-12 |
| 18/03/2518 March 2025 | Appointment of Mr Andrew Lewis Claremont as a director on 2025-03-17 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 25/11/2425 November 2024 | Director's details changed for Steven James Baker on 2024-11-25 |
| 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 |
| 25/11/2425 November 2024 | Director's details changed for Josephine Elizabeth Clancy on 2024-11-25 |
| 25/11/2425 November 2024 | Change of details for Josephine Elizabeth Clancy as a person with significant control on 2024-11-25 |
| 17/10/2417 October 2024 | Termination of appointment of Thenuha Thiagarajan as a director on 2024-08-23 |
| 04/09/244 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/12/236 December 2023 | Director's details changed for Thenuha Thiagarajan on 2023-12-03 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 03/05/233 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 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 |
| 29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 26/02/1826 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 07/03/177 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | 03/12/15 NO MEMBER LIST |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | 03/12/14 NO MEMBER LIST |
| 18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 7 ARKWRIGHT ROAD FLAT 2 LONDON NW3 6AA ENGLAND |
| 17/12/1317 December 2013 | APPOINTING MEMBERS 03/12/2013 |
| 03/12/133 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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