Advanced company searchLink opens in new window

ARTHUR MIDCO 2 LIMITED

Company number 08886782

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 Jun 2022 PSC05 Change of details for Arthur Pikco Limited as a person with significant control on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022
05 May 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
04 Sep 2021 AA Full accounts made up to 30 November 2020
09 Aug 2021 MR04 Satisfaction of charge 088867820004 in full
06 Aug 2021 MR01 Registration of charge 088867820005, created on 30 July 2021
13 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Feb 2021 MR04 Satisfaction of charge 088867820002 in full
11 Nov 2020 AA Full accounts made up to 30 November 2019
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 Aug 2019 AA Full accounts made up to 30 November 2018
17 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
01 Nov 2018 MR04 Satisfaction of charge 088867820001 in full
01 Nov 2018 MR04 Satisfaction of charge 088867820003 in full
07 Sep 2018 MR01 Registration of charge 088867820004, created on 31 August 2018
16 Aug 2018 AA Full accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
17 Aug 2017 AA Full accounts made up to 30 November 2016
21 Apr 2017 TM01 Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Aug 2016 AA Full accounts made up to 30 November 2015
16 May 2016 MR01 Registration of charge 088867820003, created on 11 May 2016
03 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,000
20 Aug 2015 AA Full accounts made up to 30 November 2014