- Company Overview for ARKBELL LIMITED (07483647)
- Filing history for ARKBELL LIMITED (07483647)
- People for ARKBELL LIMITED (07483647)
- More for ARKBELL LIMITED (07483647)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
05 Sep 2024 | AD01 | Registered office address changed from Suite 200C 58 Peregrine Road Hainault Ilford IG6 3SZ United Kingdom to Unit 1 388 High Road Ilford IG1 1TL on 5 September 2024 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from Unit 1 388 High Road Ilford IG1 1TL England to Suite 200C 58 Peregrine Road Hainault Ilford IG6 3SZ on 16 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
14 Feb 2019 | CH01 | Director's details changed for Mrs Thailambal Seeralan on 1 March 2018 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Seeralan Govindaraju on 1 March 2018 | |
14 Feb 2019 | PSC04 | Change of details for Mr Seeralan Govindaraju as a person with significant control on 1 March 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from Unit 1 Ground Floor 388 High Road Ilford Essex IG1 1TL to Unit 1 388 High Road Ilford IG1 1TL on 14 February 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mrs Thailambal Seeralan as a person with significant control on 1 March 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Thailambal Seeralan on 1 March 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Seeralan Govindaraju on 1 March 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |