THE ARCTURUS TRAINING NETWORK LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Alistair Charles Macdonald on 2021-06-07

View Document

21/06/2121 June 2021 Change of details for Mr Alistair Charles Macdonald as a person with significant control on 2021-06-07

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH VALERIE MACDONALD / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/166 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/08/166 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JUDITH VALERIE DUBRAWSKI / 01/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O CHRONICLE ACCOUNTANTS LTD 1 MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM COMPASS HOUSE 28 WHALEY LANE WHALEY BRIDGE HIGH PEAK SK23 7BA

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES MACDONALD / 03/04/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH VALERIE DUBRAWSKI / 03/04/2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

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

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CHARLES MACDONALD / 06/06/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHIRE SK14 1ND

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/06/0214 June 2002 £ NC 1006/1007 06/06/02

View Document

14/06/0214 June 2002 £ NC 1003/1004 06/06/02

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 06/06/02

View Document

14/06/0214 June 2002 S386 DISP APP AUDS 06/06/02

View Document

14/06/0214 June 2002 £ NC 1002/1003 06/06/02

View Document

14/06/0214 June 2002 £ NC 1007/1008 06/06/02

View Document

14/06/0214 June 2002 £ NC 1001/1002 06/06/02

View Document

14/06/0214 June 2002 £ NC 1000/1001 06/06/02

View Document

14/06/0214 June 2002 £ NC 1004/1005 06/06/02

View Document

14/06/0214 June 2002 £ NC 1005/1006 06/06/02

View Document

06/06/026 June 2002 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