ARBEIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

21/07/2521 July 2025 Change of details for Mr Benjamin Stroh as a person with significant control on 2025-07-10

View Document

21/07/2521 July 2025 Director's details changed for Mr Benjamin Stroh on 2025-07-10

View Document

21/07/2521 July 2025 Change of details for Mr Arnold Stroh as a person with significant control on 2025-07-10

View Document

21/07/2521 July 2025 Director's details changed for Mr Arnold Stroh on 2025-07-10

View Document

21/07/2521 July 2025 Change of details for Mr Isaac Stroh as a person with significant control on 2025-07-10

View Document

21/07/2521 July 2025 Registered office address changed from 6-7 Broadway Mews Clapton Common London E5 9AF to 43 Castlewood Road London N16 6DJ on 2025-07-21

View Document

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

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registration of charge 079897390005, created on 2024-08-08

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registration of charge 079897390004, created on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STROH / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ARNOLD STROH / 06/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC STROH

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079897390001

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR BENJAMIN STROH

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ARNOLD STROH

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD STROH

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1214 March 2012 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