ARBY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06247043 |
Category | Private Limited Company |
Incorporated | 15 May 2007 |
Age | 17 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
ARBY CONSULTING LIMITED is an active private limited company with number 06247043. It was incorporated 17 years, 20 days ago, on 15 May 2007. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Philip Barrie
Change date: 2018-05-16
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mrs Francine Louise Barrie
Documents
Change person secretary company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Francine Louise Barrie
Change date: 2018-05-16
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Francine Louise Barrie
Change date: 2018-05-16
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Philip Barrie
Change date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Old address: C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
Change date: 2017-10-10
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mrs Francine Louise Barrie
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Michael Philip Barrie
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Francine Louise Barrie
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
New address: 13/15 Carteret Street London SW1H 9DJ
Old address: C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Change date: 2014-07-25
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: Helmores 35/37 Grosvenor Gardens London SW1W 0BY
Change date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Michael Philip Barrie
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Francine Louise Barrie
Documents
Change person secretary company with change date
Date: 20 May 2013
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-15
Officer name: Francine Louise Barrie
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-25
Old address: Suite 191 5Th Floor, Grosvenor Gardens House, 35/37 Grosvenor Gardens London SW1W 0BS
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Michael Philip Barrie
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Francine Louise Barrie
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 SUDELEY STREET,BRIGHTON,BN2 1HE
Number: | 02932540 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LYNDHURST ROAD,THORNTON HEATH,CR7 7PZ
Number: | 08860967 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN BELT MOVEMENT INTERNATIONAL - EUROPE
25 VENICE COURT,LONDON,SE5 0UU
Number: | 05442006 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
42 PURSER DRIVE,WARWICK,CV34 6BW
Number: | 08384354 |
Status: | ACTIVE |
Category: | Private Limited Company |
PDM ENGINEERING & SURVEYING LIMITED
12 HIGHFIELD ROAD,ORMSKIRK,L39 1NR
Number: | 11640282 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHNS COURT,NEWCASTLE UPON TYNE,NE27 0HB
Number: | 06837593 |
Status: | ACTIVE |
Category: | Private Limited Company |