Advanced company searchLink opens in new window

ARKADIUS SOLUTIONS LIMITED

Company number 12341082

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)
26 Mar 2024 TM01 Termination of appointment of Lee Michael James Seddon as a director on 1 January 2023
26 Mar 2024 PSC07 Cessation of Lee Michael James Seddon as a person with significant control on 1 January 2023
26 Mar 2024 AP01 Appointment of Mr Jacob Mathew Long as a director on 1 January 2023
26 Mar 2024 PSC01 Notification of Jacob Mathew Long as a person with significant control on 1 January 2023
18 Mar 2024 CS01 Confirmation statement made on 1 September 2022 with no updates
18 Mar 2024 AD01 Registered office address changed from Unit 4 Rolleston Lodge Rolleston Road Billesdon Leicester LE7 9EP England to Flat 1 19 Princess Road Backways Leicester LE1 6TT on 18 March 2024
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2024 AA Micro company accounts made up to 30 November 2022
13 Mar 2024 AA Micro company accounts made up to 30 November 2021
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 AD01 Registered office address changed from 758 Melton Road Thurmaston Leicester LE4 8BD England to Unit 4 Rolleston Lodge Rolleston Road Billesdon Leicester LE7 9EP on 11 November 2021
10 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
23 Aug 2021 TM01 Termination of appointment of Adam Harvey as a director on 23 August 2021
22 Feb 2021 PSC07 Cessation of Adam Harvey as a person with significant control on 10 February 2021
22 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with updates
22 Feb 2021 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 758 Melton Road Thurmaston Leicester LE4 8BD on 22 February 2021
22 Feb 2021 PSC01 Notification of Lee Michael James Seddon as a person with significant control on 28 September 2020
03 Feb 2021 AP01 Appointment of Mr Lee Michael James Seddon as a director on 28 September 2020
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 100