Advanced company searchLink opens in new window

ARCANA SOLUTIONS (UK) LIMITED

Company number 07285825

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 CS01 Confirmation statement made on 16 June 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AA Micro company accounts made up to 30 June 2021
16 Dec 2021 PSC07 Cessation of Ian Peter Dunbar as a person with significant control on 4 October 2021
16 Dec 2021 PSC01 Notification of Anthony Paul Smith as a person with significant control on 4 October 2021
16 Dec 2021 TM01 Termination of appointment of Ian Peter Dunbar as a director on 10 December 2021
15 Dec 2021 AD01 Registered office address changed from 30 Malvern Avenue York YO26 5SG England to Picton House Lower Church Street Chepstow NP16 5HJ on 15 December 2021
15 Dec 2021 AP01 Appointment of Mr Anthony Paul Smith as a director on 4 October 2021
19 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Apr 2018 TM02 Termination of appointment of Nominee Service Holdings Limited as a secretary on 13 April 2018
06 Feb 2018 AD01 Registered office address changed from 3rd Floor Mutual House 70 Conduit Street London W1S 2GF to 30 Malvern Avenue York YO26 5SG on 6 February 2018
19 Jul 2017 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 TM01 Termination of appointment of Roger James Taylor as a director on 14 July 2017
17 Jul 2017 PSC01 Notification of Ian Peter Dunbar as a person with significant control on 14 July 2017