Advanced company searchLink opens in new window

ARBITRATE LTD

Company number 11435451

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
16 Jun 2024 TM01 Termination of appointment of Philip Thomas as a director on 14 June 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CH01 Director's details changed
05 Sep 2022 PSC05 Change of details for Bridgetech Automotive Ltd as a person with significant control on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Porters Lodge County Offices Walton Street Aylesbury Buckinghamshire HP20 1UR on 5 September 2022
22 Aug 2022 PSC05 Change of details for Bridgetech Automotive Ltd as a person with significant control on 19 August 2022
22 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 22 August 2022
05 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with updates
04 Apr 2022 MR01 Registration of charge 114354510001, created on 1 April 2022
11 Mar 2022 TM01 Termination of appointment of Craig Bartlett as a director on 1 March 2022
26 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jul 2021 AP01 Appointment of Mr Kevin Michael Clark as a director on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
28 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Sep 2019 AD01 Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG United Kingdom to 75 Park Lane Croydon CR9 1XS on 23 September 2019
23 Jul 2019 PSC02 Notification of Bridgetech Automotive Ltd as a person with significant control on 1 July 2019
23 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 23 July 2019