Advanced company searchLink opens in new window

ARC MARITIME LTD

Company number 12494407

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)
03 Apr 2024 PSC04 Change of details for Mr Bayley Anderson Ashton Collison as a person with significant control on 1 April 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jun 2023 PSC01 Notification of Bayley Anderson Ashton Collison as a person with significant control on 1 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with updates
04 Apr 2023 PSC07 Cessation of Bayley Anderson Ashton Collison as a person with significant control on 15 April 2021
04 Apr 2023 AD01 Registered office address changed from Perton Court Cottage Pattingham Road Perton Wolverhampton WV6 7HD England to 3 Masefield Close Burntwood WS7 2HW on 4 April 2023
16 Jan 2023 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 MR01 Registration of charge 124944070004, created on 15 April 2022
17 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
15 Apr 2022 TM01 Termination of appointment of Bayley Anderson Ashton Collison as a director on 15 April 2022
15 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Perton Court Cottage Pattingham Road Perton Wolverhampton WV6 7HD on 15 April 2022
24 Feb 2022 CH01 Director's details changed for Mrs Nicole Jupp on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Bayley Anderson Ashton Collison on 24 February 2022
24 Feb 2022 PSC04 Change of details for Mr Martyn Neil Jupp as a person with significant control on 24 February 2022
24 Feb 2022 PSC04 Change of details for Mr Bayley Anderson Ashton Collison as a person with significant control on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AP01 Appointment of Mrs Nicole Jupp as a director on 5 May 2020
18 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
19 Aug 2020 MR01 Registration of charge 124944070003, created on 18 August 2020
19 Aug 2020 MR01 Registration of charge 124944070002, created on 18 August 2020
17 Jul 2020 MR01 Registration of charge 124944070001, created on 15 July 2020
05 May 2020 AP01 Appointment of Mr Martyn Neil Jupp as a director on 5 May 2020
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 150,000