Advanced company searchLink opens in new window

ARCADIA INFORMATION TECHNOLOGY LIMITED

Company number 03267495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2004 287 Registered office changed on 09/08/04 from: c/o abg holborn hall 100 grays inn road london WC1V 8BY
21 Jul 2004 363s Return made up to 23/10/03; full list of members
29 Oct 2003 AA Full accounts made up to 31 December 2002
17 Jul 2003 88(2)R Ad 25/04/03--------- £ si 4999@1=4999 £ ic 407254/412253
24 Dec 2002 363s Return made up to 23/10/02; full list of members
31 Oct 2002 AA Full accounts made up to 31 December 2001
24 Jul 2002 288a New director appointed
24 Apr 2002 363s Return made up to 23/10/01; full list of members
20 Feb 2002 403a Declaration of satisfaction of mortgage/charge
15 Aug 2001 AA Full accounts made up to 31 December 2000
09 Mar 2001 88(2)R Ad 27/11/00--------- £ si 5090@1=5090 £ ic 400459/405549
09 Mar 2001 88(2)R Ad 01/06/00--------- £ si 1705@1
01 Nov 2000 363s Return made up to 23/10/00; full list of members
17 Oct 2000 AA Full accounts made up to 31 December 1999
24 Aug 2000 169 £ ic 500000/400459 22/11/99 £ sr 99541@1=99541
18 Aug 2000 CERTNM Company name changed quinary LIMITED\certificate issued on 21/08/00
02 Dec 1999 RESOLUTIONS Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
02 Dec 1999 173 Declaration of shares redemption:auditor's report
30 Nov 1999 288b Director resigned
30 Nov 1999 288b Director resigned
24 Nov 1999 88(2)R Ad 01/11/99-12/11/99 £ si 36591@1=36591 £ ic 463409/500000
10 Nov 1999 363s Return made up to 23/10/99; full list of members
04 Nov 1999 AA Full accounts made up to 31 December 1998
27 Aug 1999 88(2)R Ad 31/03/99--------- £ si 76234@1=76234 £ ic 387175/463409
30 Apr 1999 395 Particulars of mortgage/charge