- Company Overview for ARNOLD'S DESIGNS LTD (13347215)
- Filing history for ARNOLD'S DESIGNS LTD (13347215)
- People for ARNOLD'S DESIGNS LTD (13347215)
- More for ARNOLD'S DESIGNS LTD (13347215)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AP01 | Appointment of Mr Antony Arnold as a director on 5 May 2021 | |
05 May 2021 | PSC01 | Notification of Antony Arnold as a person with significant control on 5 May 2021 | |
05 May 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 6 and 7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE on 5 May 2021 | |
05 May 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 May 2021 | |
20 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-20
|