Advanced company searchLink opens in new window

ARCADE PLUS LTD

Company number 04629773

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)
23 Oct 2023 AA Total exemption full accounts made up to 29 January 2023
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 29 January 2022
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
13 May 2022 PSC07 Cessation of Wayne David Braund as a person with significant control on 12 May 2022
13 May 2022 PSC04 Change of details for Mr Alan Martin Dykes as a person with significant control on 12 May 2022
21 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd England to The Bungalow Durley Lane Keynsham Bristol BS31 2AJ on 3 February 2022
22 Sep 2021 AA Total exemption full accounts made up to 29 January 2021
04 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Alan Martin Dykes as a person with significant control on 24 March 2021
25 Mar 2021 PSC01 Notification of Wayne David Braund as a person with significant control on 24 March 2021
01 Feb 2021 AA Total exemption full accounts made up to 29 January 2020
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 AA Total exemption full accounts made up to 29 January 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Jan 2020 AA01 Current accounting period shortened from 30 January 2019 to 29 January 2019
01 Nov 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
12 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Apr 2018 AD01 Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd on 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
27 Feb 2018 TM01 Termination of appointment of Wayne David Braund as a director on 26 February 2018
27 Feb 2018 TM02 Termination of appointment of Wayne David Braund as a secretary on 26 February 2018