Advanced company searchLink opens in new window

ARNICAGOES LTD

Company number 12901804

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)
02 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 5 April 2023
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 23 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 14 October 2022
06 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
23 Aug 2021 AD01 Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on 23 August 2021
09 Jun 2021 AD01 Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN to 150a Newport Road Stafford ST16 2EZ on 9 June 2021
24 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
11 Mar 2021 PSC07 Cessation of Danielle Christmas as a person with significant control on 3 November 2020
10 Mar 2021 PSC01 Notification of Jessa Breboneria as a person with significant control on 3 November 2020
12 Oct 2020 TM01 Termination of appointment of Danielle Christmas as a director on 7 October 2020
12 Oct 2020 AP01 Appointment of Ms Jessa Breboneria as a director on 7 October 2020
08 Oct 2020 AD01 Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom to 48 Bangor Crescent Prestatyn LL19 8EN on 8 October 2020
30 Sep 2020 AD01 Registered office address changed from 5 Bakers Mead Godstone RH9 8AU England to 48 Bangor Crescent Prestatyn LL19 8EN on 30 September 2020
24 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted