Advanced company searchLink opens in new window

ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED

Company number 09201441

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 Nov 2024 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with updates
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
25 Aug 2023 AP02 Appointment of Armstrong Energy Limited as a director on 24 August 2023
26 May 2023 AD01 Registered office address changed from 3rd Floor 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 26 May 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 August 2022
03 Feb 2023 CS01 Confirmation statement made on 2 August 2022 with updates
07 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 2 August 2022
31 Aug 2022 CS01 24/08/22 Statement of Capital gbp 22063.8
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/11/2022 and 09/02/2023.
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to 3rd Floor 141-145 Curtain Road London EC2A 3BX on 18 June 2021
27 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2020 TM01 Termination of appointment of Stephen William Mahon as a director on 16 December 2020
05 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
13 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Mar 2019 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 1 March 2019
22 Feb 2019 CH01 Director's details changed for Mr Stephen William Mahon on 22 February 2019
20 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates