ARC ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Appointment of Mr Arron James Emmanuel as a director on 2025-05-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS ROBERTS / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS ROBERTS / 04/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED ANDERS ROBERTS CHEER LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

28/10/1528 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED ANDERS ROBERTS & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROBERTS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BERYL ROBERTS / 01/09/2013

View Document

15/10/1315 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1130 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 01/09/10 STATEMENT OF CAPITAL GBP 2.20

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN ROBERTS / 15/09/2010

View Document

04/10/104 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS ROBERTS / 15/09/2010

View Document

29/09/1029 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED BRADLEY KIERAN PAUL CHEER

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 14/09/2008

View Document

17/09/0817 September 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 S-DIV 28/03/06

View Document

10/04/0610 April 2006 RE SUB DIV 28/03/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: PETER S GREEN CHAPEL STUDIOS 14 PUREWELL CHRISTCHURCH BH23 1EP

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: DOLPHIN HOUSE 2A WICK LANE CHRISTCHURCH DORSET BH23 1HX

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/03/926 March 1992 S386 DISP APP AUDS 30/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED NOTIONSCHEME LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/11/9019 November 1990 ALTER MEM AND ARTS 26/10/90

View Document

22/10/9022 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 Incorporation

View Document

22/10/9022 October 1990 Incorporation

View Document


More Company Information