ARC TAX REFUNDS LTD
Status | ACTIVE |
Company No. | 10513170 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARC TAX REFUNDS LTD is an active private limited company with number 10513170. It was incorporated 7 years, 5 months, 29 days ago, on 06 December 2016. The company address is 60 Queen Street, Stamford, PE9 1QS, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam James O'hara
Change date: 2023-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-31
Officer name: Mr Adam James O'hara
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 13 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Psf Accounting Ltd
Cessation date: 2020-01-01
Documents
Notification of a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam James O'hara
Notification date: 2020-01-01
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Charles Cunnah Roberts
Termination date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Greyfriars Asset Management Llp
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 4 Silver Lane Stamford PE9 2BT England
Change date: 2019-12-09
New address: 60 Queen Street Stamford PE9 1QS
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 08 Feb 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr gareth charles cunnah roberts
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Some Companies
16 MALLARD LODGE,GATESHEAD,NE10 0RY
Number: | 11840660 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003735 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
12 DARTMOOR WAY,CULLOMPTON,EX15 1UH
Number: | 11416681 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CLAYTON ROAD,BRIGHTON,BN2 9ZP
Number: | 09025846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE003806 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
42,SLADE CLOSE,NEAR CARDIFF,CF64 5UU
Number: | 09062518 |
Status: | ACTIVE |
Category: | Private Limited Company |