Advanced company searchLink opens in new window

ARCADIAN INDUSTRIES LTD

Company number 11422138

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
17 Apr 2024 PSC07 Cessation of Samuel Edward Jackson Palmer as a person with significant control on 17 April 2024
17 Apr 2024 PSC02 Notification of Summit Finacial Partners Ltd as a person with significant control on 17 April 2024
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 AD01 Registered office address changed from Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX England to Unit 10 Unit 10 Burnden Road Bolton BL3 2RB on 13 July 2022
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
26 Jul 2021 CH01 Director's details changed for Mr Samuel Edward Jackson Palmer on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 4 Cranark Close Bolton BL1 5XP England to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 4 Cranark Close Bolton BL1 5XP England to 4 Cranark Close Bolton BL1 5XP on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from Unit 4 Crompton Way Bolton BL2 3AE England to 4 Cranark Close Bolton BL1 5XP on 26 July 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from Nortex Mill Chorley Old Road Bolton BL1 3AS England to Unit 4 Crompton Way Bolton BL2 3AE on 27 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
30 Apr 2019 AD01 Registered office address changed from 4 Cranark Close Cranark Close Bolton BL1 5XP United Kingdom to Nortex Mill Chorley Old Road Bolton BL1 3AS on 30 April 2019
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted