ARRAY EDISCOVERY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Notification of a person with significant control statement |
29/04/2529 April 2025 | Termination of appointment of Steven Facer as a director on 2025-04-28 |
29/04/2529 April 2025 | Termination of appointment of Terrance Shaun Searle as a director on 2025-04-28 |
29/04/2529 April 2025 | Termination of appointment of Matthew Robert Atkinson as a director on 2025-04-28 |
29/04/2529 April 2025 | Termination of appointment of Matthew Arthur John Altass as a director on 2025-04-28 |
29/04/2529 April 2025 | Appointment of Andrew Peck as a director on 2025-04-28 |
29/04/2529 April 2025 | Appointment of Thadd Hale as a director on 2025-04-28 |
29/04/2529 April 2025 | Cessation of Matthew Arthur John Altass as a person with significant control on 2025-04-28 |
18/04/2518 April 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Second filing of Confirmation Statement dated 2017-12-18 |
26/03/2526 March 2025 | Second filing of Confirmation Statement dated 2016-12-18 |
21/03/2521 March 2025 | Director's details changed for Mr Mathew Arthur John Altass on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr Mathew Arthur John Altass as a person with significant control on 2025-03-21 |
04/03/254 March 2025 | Second filing of Confirmation Statement dated 2017-12-18 |
04/03/254 March 2025 | Second filing for the appointment of Terrence Shaun Saerle as a director |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Registered office address changed from Unit 4 Angel Wharf 54 Eagle Wharf Road London N1 7ER England to Westgate House 9 Holborn London EC1N 2LL on 2024-08-29 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Certificate of change of name |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
02/02/182 February 2018 | 18/12/17 Statement of Capital gbp 100 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
04/01/174 January 2017 | Confirmation statement made on 2016-12-18 with updates |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ARTHUR JOHN ALTASS / 01/02/2016 |
15/02/1615 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 205 - 207 CITY ROAD LONDON EC1V 1JN |
24/03/1524 March 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/03/1320 March 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/01/1317 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/122 March 2012 | Appointment of Mr Terrance Searle as a director |
02/03/122 March 2012 | DIRECTOR APPOINTED MR STEVEN FACER |
02/03/122 March 2012 | DIRECTOR APPOINTED MR TERRANCE SEARLE |
02/03/122 March 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 35/37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW ENGLAND |
07/06/117 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
23/12/1023 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
22/12/1022 December 2010 | COMPANY NAME CHANGED LIT SUPPORT LIMITED CERTIFICATE ISSUED ON 22/12/10 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LIT SUPPORT LIMITED |
07/10/107 October 2010 | DIRECTOR APPOINTED MR MATTHEW ROBERT ATKINSON |
07/10/107 October 2010 | CORPORATE DIRECTOR APPOINTED LIT SUPPORT LIMITED |
13/08/1013 August 2010 | ARTICLES OF ASSOCIATION |
13/08/1013 August 2010 | 27/07/10 STATEMENT OF CAPITAL GBP 500 |
18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARRAY EDISCOVERY (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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