Advanced company searchLink opens in new window

ARKONIK.COM LIMITED

Company number 09326148

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)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
30 Mar 2023 AD01 Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Jun 2021 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN England to C/O Francis Clark North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 9 June 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 25 November 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Dec 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Andrew Malcolm Hayes on 22 November 2018
30 Nov 2018 PSC04 Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 22 November 2018
31 Jul 2018 AD01 Registered office address changed from Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN to 14 Queen Square Bath BA1 2HN on 31 July 2018
27 Jul 2018 TM02 Termination of appointment of Kevin Francis Beale as a secretary on 4 July 2018
15 Mar 2018 PSC04 Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Andrew Malcolm Hayes on 14 March 2018