- Company Overview for ARQUEBUS SOLUTIONS LIMITED (08036415)
- Filing history for ARQUEBUS SOLUTIONS LIMITED (08036415)
- People for ARQUEBUS SOLUTIONS LIMITED (08036415)
- Charges for ARQUEBUS SOLUTIONS LIMITED (08036415)
- More for ARQUEBUS SOLUTIONS LIMITED (08036415)
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 2024 | AD01 | Registered office address changed from Hdti Building Coventry University Technology Park Coventry CV1 2TT England to 34-36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 23 October 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
19 Apr 2023 | PSC05 | Change of details for Arquebus Finco Limited as a person with significant control on 16 December 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to Hdti Building Coventry University Technology Park Coventry CV1 2TT on 24 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr James Hopper as a director on 14 June 2021 | |
20 May 2021 | PSC05 | Change of details for Arquebus Finco Limited as a person with significant control on 1 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
09 Apr 2021 | PSC02 | Notification of Arquebus Finco Limited as a person with significant control on 1 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of Polymath Venture Holdings Limited as a person with significant control on 1 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Matthew Gareth Lewis as a director on 1 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of Paul Gordon James as a person with significant control on 1 April 2021 | |
09 Apr 2021 | TM02 | Termination of appointment of Laura Amy Lewis as a secretary on 1 April 2021 | |
07 Apr 2021 | MR01 | Registration of charge 080364150002, created on 1 April 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Aug 2020 | MR04 | Satisfaction of charge 080364150001 in full | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
03 Mar 2020 | MR01 | Registration of charge 080364150001, created on 17 February 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Sep 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates |