ARENA SOLUTIONS LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.07964815
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-12

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Feb 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2022-02-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mccarthy

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDROS LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11525383
Status:ACTIVE
Category:Private Limited Company

ERUDITOLOGY LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:11268562
Status:ACTIVE
Category:Private Limited Company

MARKET KITCHEN ELY LIMITED

1, 1A & 3 MARKET STREET,ELY,CB1 3QW

Number:11950521
Status:ACTIVE
Category:Private Limited Company

RAVE ON LIMITED

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

S. DUGDALE, SON & CO LIMITED

VALLEY MILL,YORKSHIRE,HX6 2AA

Number:00652435
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