ARCANA SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Cessation of Ian Peter Dunbar as a person with significant control on 2021-10-04

View Document

16/12/2116 December 2021 Notification of Anthony Paul Smith as a person with significant control on 2021-10-04

View Document

16/12/2116 December 2021 Termination of appointment of Ian Peter Dunbar as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr Anthony Paul Smith as a director on 2021-10-04

View Document

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

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/04/1814 April 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SERVICE HOLDINGS LIMITED

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3RD FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER DUNBAR

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR IAN PETER DUNBAR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/08/154 August 2015

View Document

04/08/154 August 2015

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 CORPORATE SECRETARY APPOINTED NOMINEE SERVICE HOLDINGS LIMITED

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 70 MUTUAL HOUSE CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 80 3RD FLOOR GROSVENOR STREET LONDON W1K 3JX ENGLAND

View Document

03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR KERRIANNE GAULD

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 9 UPPER HEDGEMEAD ROAD BATH BA1 5NE UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ROGER JAMES TAYLOR

View Document

06/08/126 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/09/114 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR KERRIANNE GAULD

View Document

13/09/1013 September 2010 APPOINT PERSON AS DIRECTOR

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR KERRIANNE GAULD

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY KERRIANNE GAULD

View Document

16/06/1016 June 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