ARKENIS INTERNATIONAL LIMITED

C/O Kkvms Llp Capital Tower C/O Kkvms Llp Capital Tower, London, SE1 8RT, England
StatusACTIVE
Company No.07327625
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Khanbhai

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Barnes

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Baizley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aftabhussein Khanbhai

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussein Khanbhai

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Baizley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN MHOR ANAESTHESIA LTD

DEREK MCELHINNEY 126 DRYMEN ROAD,GLASGOW,G61 3RB

Number:SC593353
Status:ACTIVE
Category:Private Limited Company

CLICKMARKETING WEBTECH LTD

43 BLUEBELL HOUSE,LONDON,SE16 6BD

Number:09648347
Status:ACTIVE
Category:Private Limited Company

DFU TECHNOLOGY LTD

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:08291044
Status:ACTIVE
Category:Private Limited Company

L P ENGINEERING SERVICES LTD

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

RYBICKI TRANSPORT LTD

53 HEREFORD STREET,OLDHAM,OL9 7RQ

Number:11031493
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