Advanced company searchLink opens in new window

ARACHNE MIDCO (UK) LIMITED

Company number 14223680

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)
17 Apr 2024 CH01 Director's details changed for Mr Giles Brian Prentice on 5 April 2024
22 Jan 2024 AP01 Appointment of Mr Giles Brian Prentice as a director on 1 January 2024
22 Jan 2024 AP01 Appointment of Mr Stephan Maurice Morgan as a director on 1 January 2024
22 Jan 2024 TM01 Termination of appointment of James Cocker as a director on 1 January 2024
22 Jan 2024 TM01 Termination of appointment of Helena Duey Malchione as a director on 1 January 2024
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 AP01 Appointment of Mr Thomas Leslie Crockford as a director on 1 October 2023
11 Oct 2023 AP01 Appointment of Michael Anthony Tims as a director on 1 October 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
15 Jul 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
27 Apr 2023 CH01 Director's details changed for Mr Edmund Frazer Thompson on 21 April 2023
11 Jan 2023 PSC05 Change of details for Arachne Holdco (Uk) Limited as a person with significant control on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 30 Tower View Kings Hill West Malling, Kent England ME19 4UY on 10 January 2023
10 Jan 2023 TM02 Termination of appointment of Irina Marsovna Watson as a secretary on 5 January 2023
21 Dec 2022 SH02 Sub-division of shares on 15 November 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 PSC05 Change of details for Arachne Holdco (Uk) Limited as a person with significant control on 8 July 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 0.01007
25 Nov 2022 TM01 Termination of appointment of Paul Nigel Burrow as a director on 15 November 2022
25 Nov 2022 TM01 Termination of appointment of Thomas Spencer Patrick as a director on 15 November 2022
31 Aug 2022 MR01 Registration of charge 142236800001, created on 26 August 2022