ARRAY EDISCOVERY (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
29/04/2529 April 2025 Notification of a person with significant control statement

View Document

29/04/2529 April 2025 Termination of appointment of Steven Facer as a director on 2025-04-28

View Document

29/04/2529 April 2025 Termination of appointment of Terrance Shaun Searle as a director on 2025-04-28

View Document

29/04/2529 April 2025 Termination of appointment of Matthew Robert Atkinson as a director on 2025-04-28

View Document

29/04/2529 April 2025 Termination of appointment of Matthew Arthur John Altass as a director on 2025-04-28

View Document

29/04/2529 April 2025 Appointment of Andrew Peck as a director on 2025-04-28

View Document

29/04/2529 April 2025 Appointment of Thadd Hale as a director on 2025-04-28

View Document

29/04/2529 April 2025 Cessation of Matthew Arthur John Altass as a person with significant control on 2025-04-28

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Second filing of Confirmation Statement dated 2017-12-18

View Document

26/03/2526 March 2025 Second filing of Confirmation Statement dated 2016-12-18

View Document

21/03/2521 March 2025 Director's details changed for Mr Mathew Arthur John Altass on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Mathew Arthur John Altass as a person with significant control on 2025-03-21

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2017-12-18

View Document

04/03/254 March 2025 Second filing for the appointment of Terrence Shaun Saerle as a director

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Certificate of change of name

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

02/02/182 February 2018 18/12/17 Statement of Capital gbp 100

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Confirmation statement made on 2016-12-18 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ARTHUR JOHN ALTASS / 01/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 205 - 207 CITY ROAD LONDON EC1V 1JN

View Document

24/03/1524 March 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/122 March 2012 Appointment of Mr Terrance Searle as a director

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR STEVEN FACER

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR TERRANCE SEARLE

View Document

02/03/122 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

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

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED LIT SUPPORT LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LIT SUPPORT LIMITED

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR MATTHEW ROBERT ATKINSON

View Document

07/10/107 October 2010 CORPORATE DIRECTOR APPOINTED LIT SUPPORT LIMITED

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

13/08/1013 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 500

View Document

18/12/0918 December 2009 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