Advanced company searchLink opens in new window

ARKESSA LIMITED

Company number 06917673

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)
13 Jan 2025 AA Audit exemption subsidiary accounts made up to 30 April 2024
13 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/24
13 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/24
13 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/24
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
22 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
22 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
20 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
20 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
27 Jul 2022 MR01 Registration of charge 069176730007, created on 18 July 2022
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Feb 2022 AA Full accounts made up to 30 April 2021
09 Sep 2021 TM01 Termination of appointment of Jonathan Freeman as a director on 6 August 2021
10 Jun 2021 AD02 Register inspection address has been changed from 1 South Quay Victoria Quays Sheffield S2 5SY England to Horizon Honey Lane Hurley Maidenhead SL6 6RJ
10 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Horizon Honey Lane Hurley Maidenhead SL6 6RJ on 26 March 2021
17 Feb 2021 TM01 Termination of appointment of Andrew Stuart Orrock as a director on 1 February 2021