ARKPHIRE TECHNOLOGIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Audited abridged accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Ms Brid Graham on 2024-10-01

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 64 North Row London W1K 7DA United Kingdom to Levels 1, 3, 4 and 6 322 High Holborn London WC1V 7PB on 2023-12-18

View Document

25/05/2325 May 2023 Appointment of Mr Emmanuel Korakis as a director on 2023-05-12

View Document

25/05/2325 May 2023 Termination of appointment of David Hart as a director on 2023-05-12

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 296-302 High Holborn London WC1V 7JH to 64 North Row London W1K 7DA on 2022-09-13

View Document

01/04/221 April 2022 Audited abridged accounts made up to 2021-06-30

View Document

01/04/221 April 2022 Cessation of Arkphire Group Limited as a person with significant control on 2021-01-04

View Document

01/04/221 April 2022 Cessation of Vulcan Bidco Limited as a person with significant control on 2021-01-04

View Document

01/04/221 April 2022 Cessation of Bregal Milestone L.P. as a person with significant control on 2021-01-04

View Document

01/04/221 April 2022 Cessation of Milestone Investments S.A.R.L. as a person with significant control on 2021-01-04

View Document

01/04/221 April 2022 Notification of Robert Cagnazzi as a person with significant control on 2021-01-04

View Document

01/04/221 April 2022 Notification of Christine T Komola as a person with significant control on 2021-01-04

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED TRILOGY TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

17/06/2017 June 2020 ADOPT ARTICLES 04/06/2020

View Document

04/03/204 March 2020 SECRETARY APPOINTED MR PASCHAL NAYLOR

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDEL CREELY

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR PASCHAL NAYLOR

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY EDEL CREELY

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JAMES DALTON

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032943930005

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032943930003

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CULLEN

View Document

16/08/1816 August 2018 SECRETARY APPOINTED EDEL CREELY

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032943930004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN

View Document

03/02/163 February 2016 ADOPT ARTICLES 12/09/2014

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CULLEN / 29/01/2014

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032943930003

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 2ND FLOOR HALTON HOUSE 20-23 HOLBORN LONDON EC1N 2JD

View Document

05/06/155 June 2015 Registered office address changed from , 2nd Floor Halton House, 20-23 Holborn, London, EC1N 2JD to Levels 1, 3, 4 and 6 322 High Holborn London WC1V 7PB on 2015-06-05

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MICHAEL O'REGAN

View Document

23/01/1523 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR NITESH BHARADIA

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 COMPANY NAME CHANGED B2LATERAL LTD CERTIFICATE ISSUED ON 05/03/14

View Document

11/02/1411 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 178134.00

View Document

11/02/1411 February 2014 ADOPT ARTICLES 29/01/2014

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR JOHN CASEY

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY NITESH BHARADIA

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR KIRTI BHARADIA

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DAVID CULLEN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED EDEL CREELY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ARTHUR GRIFFIN

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR DAVID CULLEN

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAJEN MEHTA

View Document

22/01/1422 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAJEN MEHTA

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRTI NITESH BHARADIA / 19/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NITESH BHARADIA / 19/12/2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NITESH BHARADIA / 19/12/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

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

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RAJEN MEHTA

View Document

06/07/106 July 2010 Registered office address changed from , First Floor Centric House, 390-391 Strand, London, Greater London, W2Cr 0Lt on 2010-07-06

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM FIRST FLOOR CENTRIC HOUSE 390-391 STRAND LONDON GREATER LONDON W2CR 0LT

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR SIMON GOLDING

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRTI NITESH BHARADIA / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NITESH BHARADIA / 08/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NITESH BHARADIA / 05/01/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRTI BHARADIA / 05/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: FIRST FLOOR 1 NEW BURLINGTON STREET LONDON W1S 2JD

View Document

18/02/0518 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 COMPANY NAME CHANGED B2LATERAL.NET LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 15 SWALLOW RISE KNAPHILL WOKING SURREY GU21 2LG

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 £ NC 5000/10000 06/01/01

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 06/01/01

View Document

18/01/0118 January 2001 VARYING SHARE RIGHTS AND NAMES 06/01/01

View Document

18/01/0118 January 2001 S-DIV 06/01/01

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED NETASSIST EUROPE LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 2 SEATON GARDENS RUISLIP MIDDLESEX HA4 0AX

View Document

14/10/9814 October 1998

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

19/12/9619 December 1996 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