Advanced company searchLink opens in new window

ARCO TRADING LIMITED

Company number 09347587

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)
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 TM01 Termination of appointment of James Robert Grant as a director on 12 January 2023
05 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
20 Dec 2021 CH01 Director's details changed for Mr James Robert Grant on 20 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 September 2019
30 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
14 Jan 2019 PSC01 Notification of Steve Rees as a person with significant control on 11 December 2018
14 Jan 2019 PSC07 Cessation of Steve Rees as a person with significant control on 10 December 2018
14 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Feb 2018 PSC01 Notification of Steve Rees as a person with significant control on 21 February 2018
22 Feb 2018 PSC07 Cessation of Steven Reece Maxwell as a person with significant control on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of John William Whitley as a director on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of Steven Reece Maxwell as a director on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of Martin Edward Morgan as a director on 21 February 2018
22 Feb 2018 AP01 Appointment of Mr James Robert Grant as a director on 22 February 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities