ARACA MERCH EUROPE LTD

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.05807507
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 27 days
JurisdictionEngland Wales

SUMMARY

ARACA MERCH EUROPE LTD is an active private limited company with number 05807507. It was incorporated 18 years, 27 days ago, on 05 May 2006. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: General Partner F Henry Unger

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Matthew Thomas Rego

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Charles Rego

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 27-28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: General Partner Michael Charles Rego

Change date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: General Partner Michael Charles Rego

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: General Partner Michael Charles Rego

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Cargil Management Sevices Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ap partnership services LTD

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed cargil management sevices LIMITED

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from anderson & pennington LLP 1ST floor 44A floral street london WC2E 9DA

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: 1ST floor 44A floral street london WC2E 9DA

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP011619
Status:ACTIVE
Category:Limited Partnership

CONTINENTAL BUS. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11871333
Status:ACTIVE
Category:Private Limited Company

DANIEL LELLIOTT KRAUZE LIMITED

32 BANKFIELD DRIVE,NOTTINGHAM,NG9 3EG

Number:02744532
Status:ACTIVE
Category:Private Limited Company

LARUS CORPORATE SERVICES LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC380500
Status:ACTIVE
Category:Limited Liability Partnership

MERITWORTH CONSULTANTS LIMITED

AMERICA NATIONAL BANK BUILDING,PO BOX 87, CHEYENNE,

Number:FC017683
Status:ACTIVE
Category:Other company type

MY FINISH LTD

70 SOMERTON ROAD,BOLTON,BL2 6LL

Number:08928099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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