Advanced company searchLink opens in new window

ARCA MIDCO LIMITED

Company number 09303875

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)
08 Nov 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 November 2019
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 PSC05 Change of details for Arca Holdco Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Jonathan Mark Pascoe on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Holt William John Hanna on 5 August 2019
02 Apr 2019 AP01 Appointment of Mr Andrew Neil O'hara as a director on 27 February 2019
02 Apr 2019 TM01 Termination of appointment of Robert John Gregor as a director on 27 February 2019
15 Mar 2019 MR04 Satisfaction of charge 093038750001 in full
14 Mar 2019 MR01 Registration of charge 093038750002, created on 7 March 2019
12 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
20 Dec 2017 AA Group of companies' accounts made up to 25 March 2017
20 Oct 2017 CH01 Director's details changed for Jonathan Mark Pascoe on 5 April 2016
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Jul 2016 AA Full accounts made up to 26 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Robert John Gregor on 10 March 2016
18 Feb 2016 TM02 Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016
26 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 26,006,669
26 Oct 2015 CH01 Director's details changed for Mr Steven Lowry on 21 January 2015
26 Oct 2015 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 July 2015
17 Aug 2015 AP01 Appointment of Jonathan Mark Pascoe as a director on 17 August 2015
09 Jul 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 July 2015
25 Feb 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for travers smith secretaries LIMITED