ARDUINO CHAMBERS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2023-11-06

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Particulars of variation of rights attached to shares

View Document

27/03/2527 March 2025 Resolutions

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

08/10/248 October 2024 Change of details for Mr Peter Daniel Arduino as a person with significant control on 2024-09-24

View Document

08/10/248 October 2024 Change of details for Mr Peter Daniel Arduino as a person with significant control on 2024-09-24

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

07/10/247 October 2024 Change of details for Mr Matthew Paul Livingstone-Chambers as a person with significant control on 2024-09-24

View Document

07/10/247 October 2024 Cessation of Nicholas Haverly as a person with significant control on 2024-09-24

View Document

07/10/247 October 2024 Notification of Peter Daniel Arduino as a person with significant control on 2023-03-15

View Document

07/10/247 October 2024 Cessation of Peter Daniel Arduino as a person with significant control on 2024-09-24

View Document

04/10/244 October 2024 Termination of appointment of Nicholas Haverly as a director on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 33 Broadwick Street London W1F 0DQ England to 9 Broadwater Down Tunbridge Wells TN2 5NJ on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

06/11/236 November 2023 Change of details for Mr Nicholas Haverly as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Peter Daniel Arduino as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Matthew Paul Livingstone-Chambers as a person with significant control on 2023-11-06

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Appointment of Mr Nicholas Haverly as a director on 2023-05-15

View Document

18/05/2318 May 2023 Notification of Nicholas Haverly as a person with significant control on 2023-05-15

View Document

03/04/233 April 2023 Registered office address changed from 33 Broadwick Street 33 Broadwick Street London W1F 0DQ England to 33 Broadwick Street London W1F 0DQ on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 9 Broadwater Down Tunbridge Wells TN2 5NJ England to 33 Broadwick Street 33 Broadwick Street London W1F 0DQ on 2023-04-03

View Document

15/03/2315 March 2023 Incorporation

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