ARCUM LIMITED

1st Floor, Hive 2 1530 Arlington Business Park, Theale, RG7 4SA, Berkshire, United Kingdom
StatusACTIVE
Company No.02910011
CategoryPrivate Limited Company
Incorporated18 Mar 1994
Age30 years, 2 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation limited company

Date: 06 Oct 2017

Category: Auditors

Type: AA03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 21 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/07/01--------- £ si 1305@1=1305 £ ic 26100/27405

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Capital

Type: 88(2)P

Description: Ad 30/09/97--------- £ si 5000@1=5000 £ ic 21100/26100

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 23/08/95--------- £ si 21000@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/96; full list of members

Documents

View document PDF

Resolution

Date: 04 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 26 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Capital

Type: 123

Description: £ nc 10000/20000 20/05/94

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 20/05/94--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHINAV TECHNOLOGIES LIMITED

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

K9SPLASH LIMITED

K9 SPLASH LIMITED, UNIT 2,ROCHDALE,OL11 2QQ

Number:09607999
Status:ACTIVE
Category:Private Limited Company

QM2 LIMITED

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:08952138
Status:ACTIVE
Category:Private Limited Company

RF PROPERTY LIMITED

2 ABINGTON PARK CRESCENT,NORTHAMPTONSHIRE,NN3 3AD

Number:04212619
Status:ACTIVE
Category:Private Limited Company

TERMA KITCHENS LIMITED

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:04160544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source