Advanced company searchLink opens in new window

ARCADIA REACH C.I.C.

Company number 11067823

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)
28 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
23 Nov 2023 AP01 Appointment of Miss Emma Marie Wooliams as a director on 23 November 2023
22 Nov 2023 TM01 Termination of appointment of Ceri Francis Jane Wade as a director on 22 November 2023
13 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
02 Apr 2023 TM01 Termination of appointment of Nicolas Green as a director on 2 April 2023
02 Apr 2023 TM01 Termination of appointment of Claire O'neill as a director on 2 April 2023
02 Apr 2023 TM01 Termination of appointment of James Coffey as a director on 2 April 2023
29 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
08 Sep 2022 AA Micro company accounts made up to 30 November 2021
28 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
28 Nov 2021 CH01 Director's details changed for Mr James Coffey on 19 January 2021
09 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
29 Nov 2019 CH01 Director's details changed for Ceri Francis Jane Wade on 15 June 2019
29 Nov 2019 CH01 Director's details changed for George Cole on 7 August 2019
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mr James Coffey on 29 July 2019
28 Nov 2019 AD01 Registered office address changed from St Vincent Works Silverthorne Lane Bristol BS2 0QD to The Slate Long Lane Backwell Bristol BS48 3EQ on 28 November 2019
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Jan 2019 AP01 Appointment of Mr James Coffey as a director on 23 February 2018
16 Nov 2017 CICINC Incorporation of a Community Interest Company