Advanced company searchLink opens in new window

ARKENLIGHT LTD

Company number 12814309

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
27 Jan 2024 TM01 Termination of appointment of Morgan Jay Boardman as a director on 22 January 2024
27 Jan 2024 PSC07 Cessation of Morgan Jay Boardman as a person with significant control on 22 January 2024
03 Jul 2023 TM01 Termination of appointment of Nicholas Gerard Tomkinson as a director on 15 June 2023
03 Jul 2023 TM01 Termination of appointment of Joseph Peter Mcgeehan as a director on 15 June 2023
31 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2023
  • GBP 16.021
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 15.505
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 16.01
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
14 Mar 2023 AP01 Appointment of Professor Joseph Peter Mcgeehan as a director on 1 March 2023
12 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
12 Feb 2023 TM01 Termination of appointment of Stephen Michael Bennington as a director on 30 January 2023
12 Feb 2023 TM01 Termination of appointment of Talmon Cassander Firestone as a director on 30 January 2023
13 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
11 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 14.658
08 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 15.158
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 15.16
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2022 and again on the 11/08/22
17 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
30 Apr 2021 PSC04 Change of details for Professor Neil Anthony Fox as a person with significant control on 23 April 2021
30 Apr 2021 PSC01 Notification of Morgan Jay Boardman as a person with significant control on 23 April 2021
30 Apr 2021 PSC01 Notification of Thomas Bligh Scott as a person with significant control on 23 April 2021
30 Apr 2021 AP01 Appointment of Mr. Talmon Cassander Firestone as a director on 23 April 2021
30 Apr 2021 PSC04 Change of details for Dr Neil Anthony Fox as a person with significant control on 1 February 2021