Advanced company searchLink opens in new window

ARCTICROCK LTD

Company number 11888565

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 9 June 2023
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
18 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of John Ray Salcedo as a person with significant control on 3 April 2019
10 Sep 2021 PSC07 Cessation of Samuel Moseley as a person with significant control on 3 April 2019
10 Sep 2021 PSC01 Notification of Joyce Nopal as a person with significant control on 3 April 2019
25 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
15 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
23 May 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
16 May 2019 PSC01 Notification of John Ray Salcedo as a person with significant control on 3 April 2019
02 May 2019 TM01 Termination of appointment of Samuel Moseley as a director on 3 April 2019
29 Apr 2019 AP01 Appointment of Ms Joyce Nopal as a director on 3 April 2019
04 Apr 2019 AD01 Registered office address changed from 8 Woodland Avenue Wolverhampton WV6 8NE United Kingdom to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on 4 April 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted