- Company Overview for ARKENDALE LIMITED (02370843)
- Filing history for ARKENDALE LIMITED (02370843)
- People for ARKENDALE LIMITED (02370843)
- Charges for ARKENDALE LIMITED (02370843)
- More for ARKENDALE LIMITED (02370843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
08 Aug 2023 | CH03 | Secretary's details changed for Mr Brian Walter Peter Liu on 4 August 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
07 Aug 2019 | CH01 | Director's details changed for Mrs Joanna Marie Pick on 2 August 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
07 Aug 2017 | CH01 | Director's details changed for Mr Cho Yiu Ng on 31 July 2017 | |
03 Aug 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Chess House, 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |