- Company Overview for ARKHAM INTELLIGENCE LTD (14706557)
- Filing history for ARKHAM INTELLIGENCE LTD (14706557)
- People for ARKHAM INTELLIGENCE LTD (14706557)
- More for ARKHAM INTELLIGENCE LTD (14706557)
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) |
---|---|---|---|
25 Mar 2025 | PSC04 | Change of details for Miguel Morel as a person with significant control on 15 March 2024 | |
25 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2025 | CS01 | Confirmation statement made on 5 March 2025 with no updates | |
22 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2025 | AD01 | Registered office address changed from 23 Berkeley Square London W1J 6HE England to 71-75 Shelton Street London WC2H 9JQ on 18 February 2025 | |
18 Feb 2025 | PSC04 | Change of details for Miguel Morel as a person with significant control on 7 October 2024 | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
07 Dec 2023 | PSC01 | Notification of Henry Walter Fisher as a person with significant control on 1 December 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 23 Berkeley Square London W1J 6HE on 7 December 2023 | |
11 May 2023 | AD01 | Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Castle Donington, Derby DE74 2SA England to Michelin House 81 Fulham Road London SW3 6rd on 11 May 2023 | |
28 Apr 2023 | PSC04 | Change of details for Miguel Morel as a person with significant control on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Miguel Morel on 15 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Miguel Morel as a person with significant control on 15 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from The Brentano Suite Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Castle Donington, Derby DE74 2SA on 3 April 2023 | |
06 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-06
|