Advanced company searchLink opens in new window

ARCULUS LIMITED

Company number 13158390

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)
08 Nov 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
04 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
31 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2024 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
09 Aug 2024 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
08 Aug 2024 PSC05 Change of details for Arculus Cyber Security Limited as a person with significant control on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ United Kingdom to 40 Caversham Road Reading England RG1 7EB on 8 August 2024
08 Aug 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
18 Mar 2024 MA Memorandum and Articles of Association
18 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2024 MR01 Registration of charge 131583900001, created on 12 March 2024
13 Mar 2024 AP01 Appointment of Mr Anthony Edward Young as a director on 12 March 2024
13 Mar 2024 AP01 Appointment of Mrs Ruth Billen as a director on 12 March 2024
13 Mar 2024 TM01 Termination of appointment of Paul Ellis as a director on 12 March 2024
13 Mar 2024 TM01 Termination of appointment of Catherine Miranda Downie as a director on 12 March 2024
08 Mar 2024 PSC07 Cessation of Austin John France as a person with significant control on 1 October 2022
08 Mar 2024 PSC07 Cessation of Paul Ellis as a person with significant control on 1 October 2022
08 Mar 2024 PSC07 Cessation of Catherine Miranda Downie as a person with significant control on 1 October 2022
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 3 November 2023
20 Nov 2023 PSC01 Notification of Austin John France as a person with significant control on 26 January 2021
20 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2023
24 Oct 2023 PSC01 Notification of Catherine Miranda Downie as a person with significant control on 6 April 2021
24 Oct 2023 PSC04 Change of details for Mr Austin John France as a person with significant control on 6 April 2021
24 Oct 2023 PSC01 Notification of Paul Ellis as a person with significant control on 6 April 2021
08 Sep 2023 MA Memorandum and Articles of Association