ARCANA SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Cessation of Ian Peter Dunbar as a person with significant control on 2021-10-04 |
16/12/2116 December 2021 | Notification of Anthony Paul Smith as a person with significant control on 2021-10-04 |
16/12/2116 December 2021 | Termination of appointment of Ian Peter Dunbar as a director on 2021-12-10 |
15/12/2115 December 2021 | Appointment of Mr Anthony Paul Smith as a director on 2021-10-04 |
15/12/2115 December 2021 | Registered office address changed from 30 Malvern Avenue York YO26 5SG England to Picton House Lower Church Street Chepstow NP16 5HJ on 2021-12-15 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-16 with updates |
19/07/2119 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/04/1814 April 2018 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SERVICE HOLDINGS LIMITED |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3RD FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER DUNBAR |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR IAN PETER DUNBAR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/08/154 August 2015 | |
04/08/154 August 2015 | |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
02/06/152 June 2015 | CORPORATE SECRETARY APPOINTED NOMINEE SERVICE HOLDINGS LIMITED |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 70 MUTUAL HOUSE CONDUIT STREET LONDON W1S 2GF ENGLAND |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 80 3RD FLOOR GROSVENOR STREET LONDON W1K 3JX ENGLAND |
03/07/133 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KERRIANNE GAULD |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 9 UPPER HEDGEMEAD ROAD BATH BA1 5NE UNITED KINGDOM |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR ROGER JAMES TAYLOR |
06/08/126 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/09/114 September 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR APPOINTED MR KERRIANNE GAULD |
13/09/1013 September 2010 | APPOINT PERSON AS DIRECTOR |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR KERRIANNE GAULD |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, SECRETARY KERRIANNE GAULD |
16/06/1016 June 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