Advanced company searchLink opens in new window

ARP ENDEAVOUR LTD

Company number 10685241

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)
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 PSC05 Change of details for Pietrocola Holding Limited as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP United Kingdom to Suite 126 Solar House 915 High Road London N12 8QJ on 1 December 2021
26 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
02 Apr 2020 PSC02 Notification of Pietrocola Holding Limited as a person with significant control on 1 January 2020
02 Apr 2020 PSC07 Cessation of Astorts Group Limited as a person with significant control on 1 January 2020
02 Apr 2020 PSC05 Change of details for Teldar Ltd as a person with significant control on 1 January 2019
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 21 March 2019 with updates
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
16 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
16 Jun 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted