Advanced company searchLink opens in new window

ARCANE INGENUITY LTD

Company number 07136176

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
17 Feb 2020 AA Micro company accounts made up to 30 April 2019
04 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 April 2019
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CH01 Director's details changed for Mr Nicholas Paul Wiggill on 23 February 2018
23 Feb 2018 PSC04 Change of details for Mr Nicholas Paul Wiggill as a person with significant control on 23 February 2018
16 Feb 2018 AA Micro company accounts made up to 31 March 2017
15 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
27 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Sep 2014 CH01 Director's details changed for Mr Nicholas Paul Wiggill on 1 September 2014
26 May 2014 AD01 Registered office address changed from Unit 3505 Po Box 6945 London London W1A 6US United Kingdom on 26 May 2014
26 May 2014 AD01 Registered office address changed from 2 Elmira Street 2 Elmira Street Flat 81 Venice Corte London SE13 7FW on 26 May 2014
08 Apr 2014 CERTNM Company name changed sparkbinder LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
22 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1