ARC REGULATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Seamus Kearney on 2025-07-31

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

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

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

17/07/2417 July 2024 Resolutions

View Document

08/04/248 April 2024 Sub-division of shares on 2024-03-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/12/2319 December 2023 Cessation of Seamus Kearney as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Java Holdings Ltd as a person with significant control on 2023-12-19

View Document

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

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/05/193 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 63 BALLYGROOBY ROAD MONEYMORE MAGHERAFELT BT45 7XD

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED ADVANCE REGULATORY CONSULTING LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

13/03/1813 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS MICHELLE KEARNEY

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 COMPANY NAME CHANGED SEAMUS KEARNEY LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/03/1210 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KEARNEY / 01/02/2011

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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