Advanced company searchLink opens in new window

ARK GROUP LIMITED

Company number 03023875

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)
14 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
14 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
14 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
14 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Apr 2018 AP01 Appointment of Mr Richard John Amos as a director on 29 March 2018
12 Apr 2018 TM01 Termination of appointment of Anthony Martin Foye as a director on 29 March 2018
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
19 Jan 2018 PSC05 Change of details for Central Law Training Limited as a person with significant control on 15 December 2017
19 Dec 2017 AA Full accounts made up to 30 June 2017
15 Dec 2017 AD01 Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Dec 2016 AA Full accounts made up to 30 June 2016
24 Aug 2016 CH03 Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
03 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
03 May 2016 AP01 Appointment of Mr Pedro Ros as a director on 29 April 2016
12 Feb 2016 AA Full accounts made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 127.47
09 Jun 2015 TM01 Termination of appointment of Jennifer Guy as a director on 3 June 2015
29 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 127.47
29 Jan 2015 AA Full accounts made up to 30 June 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
11 Aug 2014 AP01 Appointment of Anthony Martin Foye as a director on 31 July 2014
11 Aug 2014 TM01 Termination of appointment of Charles John Brady as a director on 31 July 2014