ARTHUR ONLINE LIMITED

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.07912886
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTHUR ONLINE LIMITED is an active private limited company with number 07912886. It was incorporated 12 years, 4 months, 18 days ago, on 17 January 2012. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type small

Date: 12 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aaeron Aareon Limited

Change date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-01

Psc name: Aaeron Smb Hub Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Simon Paul Cobby

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Mr David Richard Synott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: International House 36-38 Cornhill London EC3V 3NG

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Patrick Masato Izawa Caulfield

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mr Simon Paul Cobby

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Leonard Berkley

Appointment date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: André Rasquin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2023-01-18

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-31

Psc name: Aaeron Smb Hub Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Rochelle Simone Trup

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Masato Izawa Caulfield

Appointment date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajeev Kumar Nayyar

Appointment date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Marc Azik Trup

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mr Marc Azik Trup

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rochelle Simone Trup

Change date: 2021-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 179.0765 GBP

Date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Alexander Nuccio

Termination date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr André Rasquin

Appointment date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: David Steven Cummin

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 178.0765 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 178.0665 GBP

Date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 178.0665 GBP

Date: 2021-01-29

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Mark Anthony Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Beverley Candace Cummin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Eliot Zimmerman

Termination date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Mr Justin Alexander Nuccio

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Capital : 164.6131 GBP

Date: 2019-10-16

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Capital : 164.1501 GBP

Date: 2019-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 148.2744 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr David Steven Cummin

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Capital : 147.3744 GBP

Date: 2018-08-16

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Paul Eliot Zimmerman

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH01

Capital : 137.8666 GBP

Date: 2017-08-21

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 131.5333 GBP

Date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 137.0333 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Capital : 118.70 GBP

Date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-26

Officer name: Mr Mark Anthony Jones

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 114.20 GBP

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 105 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-24

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 SOUTHDENE LIMITED

3 SOUTHDENE,FILEY,YO14 9BB

Number:08633276
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARKER & CO (COACHBUILDERS) LTD

THE APEX,COVENTRY,CV1 3PP

Number:10625534
Status:ACTIVE
Category:Private Limited Company

CARLEY LOUISE JONES LTD

57 NEWPORT ROAD,NEWPORT,NP11 7ND

Number:11723056
Status:ACTIVE
Category:Private Limited Company

CKM PROPERTY SERVICES LIMITED

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:10886893
Status:ACTIVE
Category:Private Limited Company

D HOLLAND CARPENTRY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09698901
Status:ACTIVE
Category:Private Limited Company

NADLAN PROPERTY LTD

35 SYMONS STREET,SALFORD,M7 4AW

Number:10593619
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