ARCADIAN WORLD LIMITED

1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, West Midlands, England
StatusACTIVE
Company No.05378655
CategoryPrivate Limited Company
Incorporated01 Mar 2005
Age19 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARCADIAN WORLD LIMITED is an active private limited company with number 05378655. It was incorporated 19 years, 3 months, 13 days ago, on 01 March 2005. The company address is 1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053786550001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 053786550003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 053786550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053786550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053786550003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 1623 Warwick Road Knowle Solihull West Midlands B93 9LF

Old address: Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053786550003

Charge creation date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053786550002

Charge creation date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Eliadis

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Harvey Scriven

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Emmanuel Eliadis

Change date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

Old address: 51 Kenilworth Road Knowle Solihull West Midlands B93 0JQ England

Change date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: 51 Kenilworth Road Knowle Solihull West Midlands B93 0JQ

Old address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 053786550001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Jason Eliadis

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Harvey Scriven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / harvey scriven / 04/06/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 15/02/07 from: menzies, sandringham guildford road woking surrey GU22 7QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON AMUSEMENTS LIMITED

106 CAERAU ROAD,MAESTEG,CF34 0PE

Number:11081854
Status:ACTIVE
Category:Private Limited Company
Number:CE009637
Status:ACTIVE
Category:Charitable Incorporated Organisation

MCN GUEST PROPERTIES LIMITED

MOUNTFIELD HOUSE,KINGSWINFORD,DY6 8AL

Number:09624988
Status:ACTIVE
Category:Private Limited Company

MJS BUSINESS SERVICES LTD

C/O TAXASSIST 3 WINWOOD COURT,STOURBRIDGE,DY8 2AE

Number:09020566
Status:ACTIVE
Category:Private Limited Company

REDMOND MCLEAN LTD

36 TUDOR WAY,CHURCH CROOKHAM,GU52 6LX

Number:06290651
Status:ACTIVE
Category:Private Limited Company

SEAL PRODUCTS LIMITED

UNIT 2,HULL,HU5 1AD

Number:09593954
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