Advanced company searchLink opens in new window

ARTHUR MIDCO 1 LIMITED

Company number 08886704

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)
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
21 Sep 2021 AA Audit exemption subsidiary accounts made up to 30 November 2020
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/20
26 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/20
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/20
06 Aug 2021 MR01 Registration of charge 088867040001, created on 30 July 2021
13 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
11 Nov 2020 AA Full accounts made up to 30 November 2019
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 Aug 2019 AA Full accounts made up to 30 November 2018
17 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
15 Aug 2018 AA Full accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
17 Aug 2017 AA Full accounts made up to 30 November 2016
21 Apr 2017 TM01 Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Aug 2016 AA Full accounts made up to 30 November 2015
03 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,000
20 Aug 2015 AA Full accounts made up to 30 November 2014
03 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
28 May 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
28 May 2014 AD01 Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England on 28 May 2014
28 May 2014 TM01 Termination of appointment of Matthew Robinson as a director
28 May 2014 TM01 Termination of appointment of Simon Roddis as a director
28 May 2014 AP01 Appointment of Mr John Vincent Bowman as a director