ARBITRE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/12/2431 December 2024 Notification of Marijke Lemke Newman as a person with significant control on 2024-12-27

View Document

31/12/2431 December 2024 Termination of appointment of Keith William John Newman as a director on 2024-12-31

View Document

31/12/2431 December 2024 Cessation of Keith William John Newman as a person with significant control on 2024-12-27

View Document

13/12/2413 December 2024 Appointment of Mrs Marijke Lemke Newman as a director on 2024-12-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 3 REDBERRY ROAD KINGSNORTH ASHFORD KENT TN23 3PE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM ASHBOURNE SELF ASSESSMENT SERVICES PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 22/07/2019

View Document

15/05/1915 May 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 11/05/2017

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARIJKE NEWMAN

View Document

26/07/1726 July 2017 CESSATION OF MARIJKE NEWMAN AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS MARIJKE NEWMAN

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWMAN / 01/01/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWMAN / 01/01/2010

View Document

26/01/1026 January 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UK

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information