Advanced company searchLink opens in new window

ARC GLOBAL LIMITED

Company number 08904283

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 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 28 February 2023
15 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
01 Jul 2022 AA Micro company accounts made up to 28 February 2022
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,000
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Sep 2018 AD01 Registered office address changed from 5 Chantry Mead Road Bath BA2 2DA to Merchants House North Wapping Road Bristol BS1 4RW on 6 September 2018
02 Jul 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-23
31 May 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Oct 2015 CH01 Director's details changed for Mr Nicholas John Cecil Stubbs on 1 October 2014
05 Oct 2015 CH03 Secretary's details changed for Nicholas John Cecil Stubbs on 1 October 2014
25 Sep 2015 CERTNM Company name changed aqueye LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
05 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100