- Company Overview for ARKMAN LIMITED (04748810)
- Filing history for ARKMAN LIMITED (04748810)
- People for ARKMAN LIMITED (04748810)
- Charges for ARKMAN LIMITED (04748810)
- More for ARKMAN LIMITED (04748810)
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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC04 | Change of details for Dr Manjit Singh Jaspal as a person with significant control on 17 April 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Sep 2017 | MR01 | Registration of charge 047488100004, created on 21 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 047488100005, created on 21 September 2017 | |
23 Sep 2017 | MR04 | Satisfaction of charge 047488100003 in full | |
23 Sep 2017 | MR04 | Satisfaction of charge 047488100002 in full | |
23 Sep 2017 | MR04 | Satisfaction of charge 047488100001 in full | |
22 Sep 2017 | AP01 | Appointment of Mrs Renu Jaspal as a director on 14 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Jul 2016 | SH08 | Change of share class name or designation | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Jun 2016 | MR01 | Registration of charge 047488100002, created on 3 June 2016 | |
15 Jun 2016 | MR01 | Registration of charge 047488100003, created on 3 June 2016 | |
07 Jun 2016 | MR01 | Registration of charge 047488100001, created on 3 June 2016 | |
10 May 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 10 May 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | CERTNM |
Company name changed clinical research LIMITED\certificate issued on 17/01/14
|