Advanced company searchLink opens in new window

ARCOBAT LTD

Company number 11472509

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 9 June 2023
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 18 July 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Jan 2022 AD01 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 CS01 Confirmation statement made on 18 July 2021 with updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Paula Rowe as a person with significant control on 7 August 2018
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
26 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
02 May 2019 PSC01 Notification of Renier Jerome Magtibay as a person with significant control on 7 August 2018
25 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
14 Sep 2018 TM01 Termination of appointment of Paula Rowe as a director on 7 August 2018
13 Sep 2018 AP01 Appointment of Mr Renier Jerome Magtibay as a director on 7 August 2018
05 Sep 2018 AD01 Registered office address changed from 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 5 September 2018
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted