ARAKA INVESTCO 5 LIMITED

Henry John House Northway Trading Estate Henry John House Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire, England
StatusACTIVE
Company No.13677814
CategoryPrivate Limited Company
Incorporated13 Oct 2021
Age2 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 136778140003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

NATCARE BEAUTY LTD

18A BRIDGE STREET,MAIDENHEAD,SL6 8BJ

Number:11017042
Status:ACTIVE
Category:Private Limited Company

OMNICOMPETENT LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:09290522
Status:ACTIVE
Category:Private Limited Company

RUMIC LIMITED

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

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