ARK CONSULTANCY LIMITED

84 Spencer Street, Birmingham, B18 6DS, England
StatusACTIVE
Company No.10179621
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

ARK CONSULTANCY LIMITED is an active private limited company with number 10179621. It was incorporated 8 years, 10 days ago, on 13 May 2016. The company address is 84 Spencer Street, Birmingham, B18 6DS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran John Colgan

Appointment date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Timothy Paul Frondigoun

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-24

Officer name: Mr Christopher John Seeley

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: 2 Waterloo Court 10 Theed Street London SE1 8st England

New address: 84 Spencer Street Birmingham B18 6DS

Change date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Capital : 100.30 GBP

Date: 2019-12-18

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Campbell Paterson

Notification date: 2016-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Gilbert

Notification date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-29

Charge number: 101796210001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Gilbert

Change date: 2017-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 100.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 135 Aztec West Almondsbury Bristol BS32 4UB England

Change date: 2016-10-05

New address: 2 Waterloo Court 10 Theed Street London SE1 8st

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Rowan Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Eames

Termination date: 2016-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-26

Officer name: Mr Jeremy Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie Scurr

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Christopher John Seeley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr John Nigel Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Jeremy Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Campbell Paterson

Appointment date: 2016-09-26

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMICILIA LIMITED

THE BIBURY STUD,CIRENCESTER,GL7 5BB

Number:03500755
Status:ACTIVE
Category:Private Limited Company

JOHN CIO GROUP LIMITED

250 BURGES ROAD,LONDON,E6 2ES

Number:10870319
Status:ACTIVE
Category:Private Limited Company

MEDIALAB LTD

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:06455911
Status:ACTIVE
Category:Private Limited Company

MICRON SYSTEMS LIMITED

19 CHURCHBURY LANE,MIDDLESEX,EN1 3TX

Number:02826349
Status:ACTIVE
Category:Private Limited Company

O'BYRNE & PATRICK LTD

21 SATION STREET STATION STREET,MANSFIELD,NG19 8AD

Number:07368754
Status:ACTIVE
Category:Private Limited Company

SPARK BUSINESS DEVELOPMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11047700
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