Advanced company searchLink opens in new window

ARCADE TOY SHOP LTD

Company number 09367709

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)
25 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 PSC01 Notification of Janice Kim Perry as a person with significant control on 23 June 2022
08 Aug 2022 PSC01 Notification of Martyn William Perry as a person with significant control on 23 June 2022
03 Aug 2022 PSC07 Cessation of David Adam Carter as a person with significant control on 23 June 2022
06 Jul 2022 TM01 Termination of appointment of David Adam Carter as a director on 23 June 2022
31 May 2022 AA Micro company accounts made up to 30 November 2021
07 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
07 Feb 2022 AD01 Registered office address changed from 30-34 Fountain Arcade Dudley DY1 1PG England to 1 Parsons Street Dudley DY1 1JJ on 7 February 2022
03 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
30 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Martyn William Perry on 30 May 2017
30 Jun 2017 CH01 Director's details changed for Mrs Janice Kim Perry on 30 May 2017
30 Jun 2017 CH01 Director's details changed for Mr David Adam Carter on 30 May 2017
30 Jun 2017 AD01 Registered office address changed from 76 Grenville Road Dudley DY1 2NE to 30-34 Fountain Arcade Dudley DY1 1PG on 30 June 2017
31 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016