Advanced company searchLink opens in new window

ARBITRANS LTD

Company number 12872758

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)
21 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 PSC01 Notification of Alexander Murdoch Mccormack as a person with significant control on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Alexander Murdoch Mccormack as a director on 22 September 2023
22 Sep 2023 PSC04 Change of details for Mr Shaun Gainsford as a person with significant control on 22 September 2023
03 Aug 2023 AA Micro company accounts made up to 30 September 2022
03 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with updates
27 Apr 2023 AD01 Registered office address changed from 143 High Street Suite 1a Cranleigh GU6 8BB England to Broadoak Lodge Horsham Road Cranleigh GU6 8DJ on 27 April 2023
05 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Mar 2022 AD01 Registered office address changed from 35 High Street Cranleigh GU6 8AS England to 143 High Street Suite 1a Cranleigh GU6 8BB on 18 March 2022
09 Jun 2021 TM01 Termination of appointment of Natasha Ann Lucas as a director on 1 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 PSC07 Cessation of Natasha Ann Lucas as a person with significant control on 11 May 2021
30 Oct 2020 AD01 Registered office address changed from 35 High Street Cranleigh GU6 8AJ United Kingdom to 35 High Street Cranleigh GU6 8AS on 30 October 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1
01 Oct 2020 PSC01 Notification of Natasha Ann Lucas as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Shaun Gainsford as a person with significant control on 1 October 2020
01 Oct 2020 AP01 Appointment of Mrs Natasha Ann Lucas as a director on 1 October 2020
11 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-11
  • GBP 1