ARK CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Appointment of Mr Timothy Paul Frondigoun as a director on 2023-07-01

View Document

18/07/2318 July 2023 Appointment of Mr Kieran John Colgan as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Director's details changed for Mr Christopher John Seeley on 2023-06-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 2 WATERLOO COURT 10 THEED STREET LONDON SE1 8ST ENGLAND

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 100.30

View Document

27/01/2027 January 2020 ADOPT ARTICLES 18/12/2019

View Document

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

View Accounts

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GILBERT

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL PATERSON

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101796210001

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GILBERT / 30/10/2017

View Document

17/11/1717 November 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

08/11/168 November 2016 SUB-DIVISION 30/09/16

View Document

20/10/1620 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 135 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB ENGLAND

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS HELEN MARIE SCURR

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR JEREMY GILBERT

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOHN CAMPBELL PATERSON

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JEREMY GILBERT

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOHN NIGEL FISHER

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEELEY

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED ROWAN (294) LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

25/08/1625 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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