ARKENIS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07327625 |
Category | Private Limited Company |
Incorporated | 27 Jul 2010 |
Age | 13 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARKENIS INTERNATIONAL LIMITED is an active private limited company with number 07327625. It was incorporated 13 years, 10 months, 13 days ago, on 27 July 2010. The company address is C/O Kkvms Llp Capital Tower C/O Kkvms Llp Capital Tower, London, SE1 8RT, England.
Company Fillings
Confirmation statement with updates
Date: 16 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Sep 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Barnes
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 03 Sep 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Zahra Aftab Khanbhai
Appointment date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2016
Action Date: 30 Jul 2016
Category: Address
Type: AD01
New address: C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT
Old address: Jalminisa Forest Road Pyrford Woking Surrey GU22 8NA
Change date: 2016-07-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussein Khanbhai
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Barnes
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Baizley
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aftabhussein Khanbhai
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hussein Khanbhai
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Baizley
Documents
Change account reference date company current extended
Date: 24 May 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aftab Hussein Khanbhai
Change date: 2011-03-01
Documents
Capital allotment shares
Date: 23 Feb 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-02-01
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Affi Khanbhai
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Old address: Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom
Change date: 2011-02-23
Documents
Some Companies
DEREK MCELHINNEY 126 DRYMEN ROAD,GLASGOW,G61 3RB
Number: | SC593353 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BLUEBELL HOUSE,LONDON,SE16 6BD
Number: | 09648347 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 08291044 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SOUTH TERRACE,REDCAR,TS10 3BJ
Number: | 11160731 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HORTON PROPERTIES LIMITED
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 10875847 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HEREFORD STREET,OLDHAM,OL9 7RQ
Number: | 11031493 |
Status: | ACTIVE |
Category: | Private Limited Company |