Advanced company searchLink opens in new window

ARC RATINGS (UK) LIMITED

Company number 07956826

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)
22 Mar 2021 CH01 Director's details changed for Lindon Wilson Neil on 22 March 2021
22 Mar 2021 AP01 Appointment of Mr Oliver Stefan Howard as a director on 11 March 2021
22 Mar 2021 AD01 Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to 30 Churchill Place Canary Wharf London Hampshire E14 5RE on 22 March 2021
12 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 20 February 2021
11 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 200
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
07 Sep 2020 CH01 Director's details changed for Marc Bevan Joffe on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Lindon Wilson Neil on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Olivier Beroud on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 7 September 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 TM01 Termination of appointment of Richard Ortiz Wilson as a director on 30 May 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Lindon Wilson Neil as a director on 10 March 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
01 Feb 2019 AP01 Appointment of Richard Ortiz Wilson as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Olivier Beroud as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Marc Bevan Joffe as a director on 1 February 2019
21 Dec 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 21 December 2018
17 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2 October 2018