GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 19th Jun 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Jun 2020
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2020 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2020 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Sep 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jun 2020. New Address: 54 Primrose Ridge Godalming GU7 2NX. Previous address: 6 Knoll Quarry Godalming Surrey GU7 2ES
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Dec 2014. New Address: 6 Knoll Quarry Godalming Surrey GU7 2ES. Previous address: Rivendell Woolfords Lane Elstead Godalming Surrey GU8 6LL
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arkios consulting LTDcertificate issued on 02/06/14
filed on: 2nd, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Sep 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Sep 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Nov 2011 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Sep 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Sep 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(15 pages)
|