Advanced company searchLink opens in new window

ARKENZ LTD

Company number 12975696

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)
23 May 2024 AD01 Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to 29 the Downs Altrincham WA14 2QD on 23 May 2024
09 Apr 2024 PSC04 Change of details for Mr Chamkur Singh as a person with significant control on 26 March 2024
09 Apr 2024 PSC04 Change of details for Olivia Musque Needham as a person with significant control on 26 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 CS01 Confirmation statement made on 17 January 2024 with updates
08 Apr 2024 PSC01 Notification of Olivia Musque Needham as a person with significant control on 26 March 2024
08 Apr 2024 AP01 Appointment of Olivia Musque Needham as a director on 26 March 2024
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 TM01 Termination of appointment of Imran Ali as a director on 5 May 2023
24 Mar 2024 AP01 Appointment of Mr Chamkaur Singh as a director on 5 May 2023
24 Mar 2024 PSC07 Cessation of Imran Ali as a person with significant control on 5 May 2023
24 Mar 2024 PSC01 Notification of Chamkur Singh as a person with significant control on 5 May 2023
23 Mar 2024 AA Micro company accounts made up to 31 October 2022
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 PSC01 Notification of Imran Ali as a person with significant control on 1 January 2023
25 Jan 2023 AP01 Appointment of Mr Imran Ali as a director on 1 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
15 Jan 2023 TM01 Termination of appointment of Arkadiusz Dzik as a director on 13 January 2023
15 Jan 2023 PSC07 Cessation of Arkadiusz Dzik as a person with significant control on 13 January 2023
11 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Apr 2022 CH01 Director's details changed for Mr Arkadiusz Dzik on 1 April 2022
20 Apr 2022 PSC04 Change of details for Mr Arkadiusz Dzik as a person with significant control on 1 April 2022
20 Apr 2022 AD01 Registered office address changed from Flat 2 Britannic House 20 Queens Road Hounslow TW3 1LH England to Trinity Hall 51 South St Reading RG1 4QT on 20 April 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates