ARCUS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
12/09/2312 September 2023 | Registered office address changed from 31 Bullwell Crescent Cheshunt Waltham Cross EN8 9HG England to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 2023-09-12 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Registration of charge 112666350003, created on 2023-03-03 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
21/10/2221 October 2022 | Notification of Matthew Joseph Archer as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Appointment of Mr Matthew Joseph Archer as a director on 2022-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Cessation of Nicholas Michael Archer as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Termination of appointment of Diega Archer as a director on 2021-11-03 |
04/11/214 November 2021 | Termination of appointment of Nicholas Michael Archer as a director on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112666350001 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
20/07/1820 July 2018 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL ARCHER |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR DOMINIC ANTHONY JACK ARCHER |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR MATTHEW JOSEPH ARCHER |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARCHER |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARCHER |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARCHER |
13/06/1813 June 2018 | DIRECTOR APPOINTED MRS DIEGA ARCHER |
21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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