ARKS CONSULTANCY SERVICES LIMITED

12 Cloudesley Road, Bexleyheath, DA7 5EP, Kent
StatusACTIVE
Company No.07090980
CategoryPrivate Limited Company
Incorporated30 Nov 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ARKS CONSULTANCY SERVICES LIMITED is an active private limited company with number 07090980. It was incorporated 14 years, 5 months, 26 days ago, on 30 November 2009. The company address is 12 Cloudesley Road, Bexleyheath, DA7 5EP, Kent.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rakesh Attuluri

Change date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

New address: 12 Cloudesley Road Bexleyheath Kent DA7 5EP

Old address: 134a Widmore Road Bromley BR1 3BP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 118 Warren Close Cambridge CB2 1LE

Change date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: 112 Western Beach 36 Hanover Avenue London E16 1DZ United Kingdom

Change date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: 112 Western Beach 36 Hanover Avenue London E16 1DZ United Kingdom

Change date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-08

Officer name: Mr Rakesh Attuluri

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-08

Officer name: Mr Rakesh Attuluri

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: 41 Brunel Crescent Swindon SN2 1FD United Kingdom

Change date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: 20B Milton Road Swindon SN1 5JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-21

Officer name: Mr Rakesh Attuluri

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rakesh Attuluri

Change date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2011-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1987 INNOVATION LIMITED

28 OSTERLEY ROAD,ISLEWORTH,TW7 4PN

Number:09344406
Status:ACTIVE
Category:Private Limited Company

BSW EUROPE LIMITED

EAST END,BERWICKSHIRE,TD4 6JA

Number:SC055935
Status:ACTIVE
Category:Private Limited Company

CREC MULTIMEDIA LTD.

376 ST. ANN'S ROAD,LONDON,N15 3ST

Number:11060855
Status:ACTIVE
Category:Private Limited Company

SELECT INTERIORS (SOUTHERN) LIMITED

18 HIGH WEST STREET,DORSET,DT1 1UW

Number:04789526
Status:ACTIVE
Category:Private Limited Company

SKLLZ LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10284728
Status:ACTIVE
Category:Private Limited Company

SPA ELECTRICAL CONTRACTORS LIMITED

UNIT 20 DAWLEY INDUSTRIAL ESTATE,KINGSWINFORD,DY6 7AP

Number:04505560
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