Advanced company searchLink opens in new window

ARKARIUS BIDCO LIMITED

Company number 10532435

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)
23 Apr 2024 AD04 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
27 Oct 2023 AA Accounts for a small company made up to 31 October 2022
08 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2
19 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / amending facilities agreement 27/06/2023
28 Apr 2023 CH01 Director's details changed for Mr Graham Neil Storey on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2023
13 Apr 2023 PSC05 Change of details for Arkarius Midco Limited as a person with significant control on 13 April 2023
12 Apr 2023 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 12 April 2023
12 Apr 2023 TM01 Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mark Alexander Lockley as a director on 23 February 2023
12 Jan 2023 TM01 Termination of appointment of Douglas John Crawford as a director on 30 December 2022
12 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
22 Dec 2022 AD02 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Nov 2022 AP01 Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022
23 Nov 2022 TM01 Termination of appointment of James Catterick as a director on 14 November 2022
23 Nov 2022 AP01 Appointment of Mr Graham Neil Storey as a director on 14 November 2022
03 Nov 2022 AA Accounts for a small company made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Jul 2021 AA Accounts for a small company made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
23 Oct 2020 TM01 Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020