Advanced company searchLink opens in new window

ARCTICOAK LIMITED

Company number 10503179

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Feb 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 105031790001, created on 5 September 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 PSC01 Notification of Wei Theng Wong as a person with significant control on 22 February 2018
14 Aug 2018 CH01 Director's details changed for Mr. Wai Thong Kong on 14 August 2018
14 Aug 2018 PSC04 Change of details for Mr Wai Thong Kong as a person with significant control on 22 February 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 100
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Mar 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
18 Jan 2017 AD01 Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 18 January 2017
18 Jan 2017 AD01 Registered office address changed from C/O Linghams 6 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 18 January 2017
18 Jan 2017 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Linghams 6 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 18 January 2017