ARC LICENSED TRADE CONSULTANCY LIMITED
Company number 07564079
- Company Overview for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- Filing history for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- People for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- Registers for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- More for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
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) |
---|---|---|---|
23 Oct 2020 | TM01 | Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020 | |
23 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 31 October 2019 | |
23 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
23 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
23 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
03 Mar 2020 | AP01 | Appointment of James Catterick as a director on 19 February 2020 | |
24 Jan 2020 | AP01 | Appointment of Iftikhar Ahmed as a director on 14 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Kevin John Budge as a director on 3 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 October 2018 | |
30 Jul 2019 | TM02 | Termination of appointment of Derek Andrew Kelly as a secretary on 5 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Douglas John Crawford as a director on 8 July 2019 | |
26 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
26 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
26 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
18 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
03 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
06 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
06 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
16 Feb 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates |