- Company Overview for ARCOS TRANSMEDIA LIMITED (10678206)
- Filing history for ARCOS TRANSMEDIA LIMITED (10678206)
- People for ARCOS TRANSMEDIA LIMITED (10678206)
- More for ARCOS TRANSMEDIA LIMITED (10678206)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Apr 2023 | PSC04 | Change of details for Mr. Somesh Shankar Thakur as a person with significant control on 2 August 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU United Kingdom to Sovereign House Arkwright Way Queensway Industrial Estate Scunthorpe Lincolnshire DN16 1AL on 3 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
23 Sep 2022 | CH01 | Director's details changed for Mr. Somesh Shankar Thakur on 3 August 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mrs. Jasmine Gabrielle Moulding on 3 August 2022 | |
10 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Mar 2022 | AD01 | Registered office address changed from Cedars Business Centre Cedars Business Centre, Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU United Kingdom to Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 17 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 6-8 Bond Terrace Wakefield West Yorkshire WF1 2HW England to Cedars Business Centre Cedars Business Centre, Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 15 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
01 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 14 Seals Drive Ackworth Pontefract WF7 7FQ England to 6-8 Bond Terrace Wakefield West Yorkshire WF1 2HW on 4 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
23 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
29 Jul 2017 | PSC04 | Change of details for Mr Somesh Shankar Thakur as a person with significant control on 28 April 2017 | |
29 Jul 2017 | PSC04 | Change of details for Mrs Jasmine Gabrielle Moulding as a person with significant control on 28 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Somesh Shankar Thakur on 28 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mrs Jasmine Gabrielle Moulding on 28 April 2017 |