ARAKA INVESTCO 5 LIMITED
Status | ACTIVE |
Company No. | 13677814 |
Category | Private Limited Company |
Incorporated | 13 Oct 2021 |
Age | 2 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ARAKA INVESTCO 5 LIMITED is an active private limited company with number 13677814. It was incorporated 2 years, 7 months, 21 days ago, on 13 October 2021. The company address is Henry John House Northway Trading Estate Henry John House Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire, England.
Company Fillings
Accounts with accounts type small
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 03 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Threesixty Holdco 5 Ltd
Change date: 2023-10-17
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Certificate change of name company
Date: 17 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed threesixty investco 5 LTD\certificate issued on 17/10/23
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Simon Jonathan Ling
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Christopher Kim Rayment
Documents
Mortgage satisfy charge full
Date: 07 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 136778140003
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-05
Officer name: Mark Shutler
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-25
New address: Henry John House Northway Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JH
Old address: 78 York Street London W1H 1DP England
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-12
Psc name: Threesixty Holdco 5 Ltd
Documents
Change account reference date company current shortened
Date: 01 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 136778140003
Charge creation date: 2022-04-26
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mr Christopher Kim Rayment
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Raybould
Termination date: 2022-04-26
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mr Simon Jonathan Ling
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Ms Alison Taylor
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Shutler
Appointment date: 2022-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2022
Action Date: 26 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 136778140002
Charge creation date: 2022-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 136778140001
Charge creation date: 2022-04-26
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: 78 York Street London W1H 1DP
Old address: 406 Duffield Road Derby Derbyshire DE22 1ES United Kingdom
Change date: 2021-12-14
Documents
Some Companies
ARTECH REDUCTION TECHNOLOGIES LIMITED
GROUND FLOOR 177 CROSS STREET,MANCHESTER,M33 7JQ
Number: | 04696842 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYBER WORLD SECURITY BOARD LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11812016 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A BRIDGE STREET,MAIDENHEAD,SL6 8BJ
Number: | 11017042 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 09290522 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAYESWATER DRIVE,DALTON-IN-FURNESS,LA15 8HA
Number: | 06144900 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE THOMPSON FINANCIAL PLANNING LIMITED
6 CHURCH FARM CLOSE,WAKEFIELD,WF3 3SA
Number: | 08898725 |
Status: | ACTIVE |
Category: | Private Limited Company |