ARCUM LIMITED
Status | ACTIVE |
Company No. | 02910011 |
Category | Private Limited Company |
Incorporated | 18 Mar 1994 |
Age | 30 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ARCUM LIMITED is an active private limited company with number 02910011. It was incorporated 30 years, 2 months, 3 days ago, on 18 March 1994. The company address is 1st Floor, Hive 2 1530 Arlington Business Park, Theale, RG7 4SA, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type group
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type group
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type group
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type group
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type group
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Mortgage satisfy charge full
Date: 22 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
New address: 1st Floor, Hive 2 1530 Arlington Business Park Theale Berkshire RG7 4SA
Old address: Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA England
Documents
Accounts with accounts type group
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Old address: Unit 3 Theale Technology Centre Theale Berkshire RG7 4XX
New address: Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA
Change date: 2017-12-08
Documents
Capital return purchase own shares
Date: 13 Oct 2017
Category: Capital
Type: SH03
Documents
Auditors resignation limited company
Date: 06 Oct 2017
Category: Auditors
Type: AA03
Documents
Capital cancellation shares
Date: 28 Sep 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-04
Capital : 21,100 GBP
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Capital cancellation shares
Date: 21 Mar 2017
Action Date: 22 Feb 2017
Category: Capital
Type: SH06
Date: 2017-02-22
Capital : 24,850 GBP
Documents
Capital return purchase own shares
Date: 21 Mar 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 01 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rajiv Gupta
Appointment date: 2017-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Jonathan Peter Stockwell Curry
Documents
Termination secretary company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-15
Officer name: Jonathan Peter Stockwell Curry
Documents
Accounts with accounts type group
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type group
Date: 17 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type group
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type group
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type group
Date: 01 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type group
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type group
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type group
Date: 18 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type group
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type group
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Accounts with accounts type group
Date: 06 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type group
Date: 28 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Accounts with accounts type group
Date: 22 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/03; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/02; full list of members
Documents
Accounts with accounts type group
Date: 20 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/07/01--------- £ si 1305@1=1305 £ ic 26100/27405
Documents
Accounts with accounts type full group
Date: 21 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/01; full list of members
Documents
Accounts with accounts type full group
Date: 11 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/00; full list of members
Documents
Accounts with accounts type full group
Date: 04 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/99; no change of members
Documents
Legacy
Date: 24 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 29 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/98; full list of members
Documents
Legacy
Date: 08 Dec 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Dec 1997
Category: Capital
Type: 88(2)P
Description: Ad 30/09/97--------- £ si 5000@1=5000 £ ic 21100/26100
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/08/95--------- £ si 21000@1
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/96; full list of members
Documents
Resolution
Date: 04 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 May 1995
Category: Address
Type: 287
Description: Registered office changed on 24/05/95 from: 2 bedfordshire way wokingham berkshire RG11 9BA
Documents
Legacy
Date: 24 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 24/03/95 from: penningtons rcc clifton house bunnian place basingstoke hampshire RG21 1JE
Documents
Legacy
Date: 17 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 05 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enfranchise 155 LIMITED\certificate issued on 06/07/94
Documents
Certificate change of name company
Date: 05 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/07/94
Documents
Legacy
Date: 15 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Resolution
Date: 26 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1994
Category: Capital
Type: 123
Description: £ nc 10000/20000 20/05/94
Documents
Legacy
Date: 26 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 26 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/05/94--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 May 1994
Category: Address
Type: 287
Description: Registered office changed on 26/05/94 from: 8TH floor,royex house 5 aldermanbury square london. EC2V 7HD.
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08011601 |
Status: | ACTIVE |
Category: | Private Limited Company |
AERIAL SERVICES SCOTLAND LIMITED
1 BOWERWALLS PLACE,GLASGOW,G78 1BF
Number: | SC296435 |
Status: | ACTIVE |
Category: | Private Limited Company |
K9 SPLASH LIMITED, UNIT 2,ROCHDALE,OL11 2QQ
Number: | 09607999 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBIS HOUSE,BRIDGWATER,TA6 3LH
Number: | 08952138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABINGTON PARK CRESCENT,NORTHAMPTONSHIRE,NN3 3AD
Number: | 04212619 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 HIGH STREET,WITNEY,OX28 6HW
Number: | 04160544 |
Status: | ACTIVE |
Category: | Private Limited Company |