ARENA SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07964815 |
Category | Private Limited Company |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ARENA SOLUTIONS LIMITED is an active private limited company with number 07964815. It was incorporated 12 years, 3 months, 7 days ago, on 24 February 2012. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 26 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-26
Documents
Resolution
Date: 03 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-12
Psc name: Olan Crowley
Documents
Capital allotment shares
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-12
Capital : 100 GBP
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Bernard Butler
Cessation date: 2023-06-12
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-12
Psc name: Edward Terence Mccarthy
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Joseph Macmahon
Appointment date: 2023-06-12
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 26 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-26
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-15
Psc name: Olan Crowley
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 26 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-26
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Capital allotment shares
Date: 18 Feb 2022
Action Date: 15 Feb 2022
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2022-02-15
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 26 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 26 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-26
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change account reference date company previous shortened
Date: 25 Feb 2020
Action Date: 26 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-26
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-27
Documents
Change account reference date company previous shortened
Date: 23 May 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-28
New date: 2018-05-27
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 28 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-28
Made up date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Old address: PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-29
Documents
Change account reference date company previous shortened
Date: 22 May 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-30
New date: 2017-05-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change account reference date company previous shortened
Date: 23 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-02-26
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Edward Terence Mccarthy
Documents
Change account reference date company previous shortened
Date: 07 Nov 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-26
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-27
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Edward Terence Mccarthy
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
New address: Po Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Change date: 2015-03-24
Old address: Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
New address: Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr Edward Terence Mccarthy
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: C/O Sarm Accountants Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom
Change date: 2014-02-21
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Mccarthy
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 27 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Some Companies
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11525383 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 11268562 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, 1A & 3 MARKET STREET,ELY,CB1 3QW
Number: | 11950521 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 10076960 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD NOLAN & CO (CAVERSHAM) LIMITED
15A STATION ROAD,EPPING,CM16 4HG
Number: | 02780894 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY MILL,YORKSHIRE,HX6 2AA
Number: | 00652435 |
Status: | ACTIVE |
Category: | Private Limited Company |