ARC PARTNERS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
03/02/243 February 2024 | Confirmation statement made on 2024-02-03 with updates |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-11 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/02/1625 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE PARRISH / 25/02/2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH JAMES PARRISH / 25/02/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
21/12/1421 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
13/09/1413 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064998360001 |
13/09/1413 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064998360002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
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 |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 139 CRICKLADE AVENUE STREATHAM HILL LONDON SW2 3HF ENGLAND |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/09/1117 September 2011 | DISS40 (DISS40(SOAD)) |
17/09/1117 September 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
12/07/1112 July 2011 | FIRST GAZETTE |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 06/05/2010 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 07/05/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH JAMES PARRISH / 11/02/2010 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE PARRISH / 07/05/2010 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 110 ENDYMION ROAD BRIXTON HILL LONDON SW2 2BP |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARC PARTNERS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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