ARC REGULATORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Seamus Kearney on 2025-07-31 |
14/04/2514 April 2025 | Change of share class name or designation |
14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-09 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-01-31 |
18/12/2418 December 2024 | Memorandum and Articles of Association |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Registered office address changed from Unit 1a Concourse Building 1 Catalyst Queens Road Belfast Antrim BT3 9DT Northern Ireland to Unit 1, Concourse Building 2 Catalyst Queens Road Belfast BT3 9DT on 2024-10-10 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-07-23 |
17/07/2417 July 2024 | Resolutions |
08/04/248 April 2024 | Sub-division of shares on 2024-03-26 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-01-31 |
19/12/2319 December 2023 | Cessation of Seamus Kearney as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Notification of Java Holdings Ltd as a person with significant control on 2023-12-19 |
09/10/239 October 2023 | Registered office address changed from 11, 1 the Cornstore Market Street Moneymore Magherafelt Derry BT45 7PE Northern Ireland to Unit 1a Concourse Building 1 Catalyst Queens Road Belfast Antrim BT3 9DT on 2023-10-09 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/12/201 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/05/193 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 63 BALLYGROOBY ROAD MONEYMORE MAGHERAFELT BT45 7XD |
21/03/1821 March 2018 | COMPANY NAME CHANGED ADVANCE REGULATORY CONSULTING LIMITED CERTIFICATE ISSUED ON 21/03/18 |
13/03/1813 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/11/1730 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MRS MICHELLE KEARNEY |
25/02/1625 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
06/02/146 February 2014 | COMPANY NAME CHANGED SEAMUS KEARNEY LIMITED CERTIFICATE ISSUED ON 06/02/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/03/1210 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KEARNEY / 01/02/2011 |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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