- Company Overview for ARBITRATE LTD (11435451)
- Filing history for ARBITRATE LTD (11435451)
- People for ARBITRATE LTD (11435451)
- Charges for ARBITRATE LTD (11435451)
- More for ARBITRATE LTD (11435451)
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 |