ARCA CAPITAL LTD.

04757444
7 BELL YARD LONDON UNITED KINGDOM WC2A 2JR

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 3 Buy now
09 Aug 2024 accounts Annual Accounts 3 Buy now
29 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Termination of appointment of director (Shota Kalatozishvili) 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Appointment of director (Mr. Aleksandre Markarovi) 2 Buy now
26 Jul 2022 officers Appointment of director (Mr. Shota Kalatozishvili) 2 Buy now
21 Jun 2022 officers Termination of appointment of director (Arthur Joseph Grice) 1 Buy now
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 accounts Amended Accounts 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
22 Sep 2017 accounts Amended Accounts 5 Buy now
23 Jun 2017 accounts Annual Accounts 3 Buy now
21 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2017 officers Appointment of director (Mr Arthur Joseph Grice) 2 Buy now
11 May 2017 officers Termination of appointment of director (Antonis Ambrus Papp) 1 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 officers Change of particulars for director (Mr Antonis Ambrus Papp) 2 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Antonis Ambrus Papp) 2 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 officers Termination of appointment of secretary (Corporate Secretaries Limited) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Jennifer Elizabeth Westmoreland) 1 Buy now
04 Jun 2015 officers Appointment of director (Antonis Ambrus Papp) 2 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
02 Jun 2014 officers Change of particulars for corporate secretary (Corporate Secretaries Limited) 1 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
08 Oct 2010 accounts Amended Accounts 5 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 officers Change of particulars for director (Jennifer Elizabeth Westmoreland) 2 Buy now
16 Jun 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
04 Aug 2008 address Location of register of members 1 Buy now
27 Dec 2007 accounts Annual Accounts 6 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
29 Jun 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
05 Dec 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
29 Jun 2006 annual-return Return made up to 08/05/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
30 Aug 2005 accounts Annual Accounts 6 Buy now
10 Jun 2005 annual-return Return made up to 08/05/05; full list of members 5 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 81 city road london EC1Y 1BL 1 Buy now
21 Dec 2004 accounts Delivery ext'd 3 mth 31/05/04 1 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 81 city road london EC1Y 1BL 1 Buy now
11 Oct 2004 address Registered office changed on 11/10/04 from: suite 401 albany house 324-326 regents street london W1B 3BL 1 Buy now
16 Jul 2004 annual-return Return made up to 08/05/04; full list of members 5 Buy now
15 May 2003 capital Ad 08/05/03--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
14 May 2003 officers Director resigned 1 Buy now
14 May 2003 officers New director appointed 2 Buy now
08 May 2003 incorporation Incorporation Company 14 Buy now