ARC PARTNERS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE PARRISH / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH JAMES PARRISH / 25/02/2016

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

21/12/1421 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064998360001

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064998360002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 88 CLAPHAM PARK ROAD UNIT 21, ABBEVILLE MEWS LONDON SW4 7BX ENGLAND

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 139 CRICKLADE AVENUE STREATHAM HILL LONDON SW2 3HF ENGLAND

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

17/09/1117 September 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 06/05/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 11/02/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE PARRISH / 07/05/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 110 ENDYMION ROAD BRIXTON HILL LONDON SW2 2BP

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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