Advanced company searchLink opens in new window

ARCADE INTERNATIONAL LIMITED

Company number 04979889

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)
17 Oct 2013 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 17 October 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 CH01 Director's details changed for Mr Anthony Avraam Mixides on 1 April 2013
19 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Nov 2012 TM02 Termination of appointment of Apostola Mixides as a secretary
14 Nov 2012 AP03 Appointment of Mrs Apostola Mixides as a secretary
13 Nov 2012 TM01 Termination of appointment of Apostola Mixides as a director
13 Nov 2012 TM02 Termination of appointment of Apostola Mixides as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 9 December 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
22 Feb 2010 AD01 Registered office address changed from 1 Norman Way Southgate London N14 6LY on 22 February 2010
22 Feb 2010 TM02 Termination of appointment of Anthony Mixides as a secretary
22 Feb 2010 TM01 Termination of appointment of Yiannos Neokleous as a director
22 Feb 2010 AP03 Appointment of Apostola Mixides as a secretary
22 Feb 2010 AP01 Appointment of Apostola Mixides as a director
21 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Anthony Avraam Mixides on 1 December 2009
27 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 01/12/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from jmh house, 481 green lanes palmers green london N13 4BS
03 Jun 2008 AA Total exemption full accounts made up to 31 December 2007