Advanced company searchLink opens in new window

ARC RISK LIMITED

Company number 09982909

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 28 February 2023
10 Apr 2023 CERTNM Company name changed kriger global LTD\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Feb 2022 PSC04 Change of details for Mr Peter Thomas as a person with significant control on 26 November 2021
03 Feb 2022 CH01 Director's details changed for Mr Peter Thomas on 26 November 2021
20 Oct 2021 AA Micro company accounts made up to 28 February 2021
23 Sep 2021 AD01 Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Apr 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Suite 6 Central House High Street Ongar CM5 9AA England to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 5 February 2019
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Suite 6 Central House High Street Ongar CM5 9AA on 27 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 February 2017
03 Feb 2016 CH01 Director's details changed for Mr Peter Thomas on 3 February 2016
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 1