ARBITRE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-13 with updates |
31/12/2431 December 2024 | Notification of Marijke Lemke Newman as a person with significant control on 2024-12-27 |
31/12/2431 December 2024 | Termination of appointment of Keith William John Newman as a director on 2024-12-31 |
31/12/2431 December 2024 | Cessation of Keith William John Newman as a person with significant control on 2024-12-27 |
13/12/2413 December 2024 | Appointment of Mrs Marijke Lemke Newman as a director on 2024-12-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 3 REDBERRY ROAD KINGSNORTH ASHFORD KENT TN23 3PE ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
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 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 22/07/2019 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 22/07/2019 |
15/05/1915 May 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
20/12/1820 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/07/1731 July 2017 | 30/04/17 UNAUDITED ABRIDGED |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JOHN NEWMAN / 11/05/2017 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIJKE NEWMAN |
26/07/1726 July 2017 | CESSATION OF MARIJKE NEWMAN AS A PSC |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/01/1628 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR APPOINTED MRS MARIJKE NEWMAN |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWMAN / 01/01/2016 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/01/1427 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
01/02/121 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/01/1121 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/01/1027 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWMAN / 01/01/2010 |
26/01/1026 January 2010 | CURREXT FROM 31/01/2010 TO 30/04/2010 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UK |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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