Advanced company searchLink opens in new window

ARCOS TRANSMEDIA LIMITED

Company number 10678206

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)
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