- Company Overview for ARKONIK.COM LIMITED (09326148)
- Filing history for ARKONIK.COM LIMITED (09326148)
- People for ARKONIK.COM LIMITED (09326148)
- More for ARKONIK.COM LIMITED (09326148)
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 |