ARCANUM DIGITAL FORENSICS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Withdraw the company strike off application

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Withdraw the company strike off application

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mrs Jane Alberta Chappell on 2022-02-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Lawrence Arthur Abercrombie on 2022-02-01

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Appointment of Mr Russell Nicholas Wardle as a director on 2021-09-24

View Document

05/10/215 October 2021 Registered office address changed from Parc Y Brenin Cwrt Henri Dryslwyn Carmarthen Carmarthenshire SA32 8SD United Kingdom to Ty Penywaun Mountain Road Bedwas Caerphilly CF83 8ER on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 20/02/2017

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS JANE ALBERTA CHAPPELL

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED PHILL HATTON FORENSIC COMPUTING LTD CERTIFICATE ISSUED ON 18/01/17

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 13 FINCHFIELD ROAD WEST WOLVERHAMPTON WV3 8AY

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR LAWRENCE ARTHUR ABERCROMBIE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HATTON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HATTON

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 37A BRIDGNORTH ROAD COMPTON WOLVERHAMPTON WV6 8AF

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HATTON / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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