Advanced company searchLink opens in new window

FN ARENA LTD

Company number 04466544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 30 June 2022
03 May 2022 AA Micro company accounts made up to 30 June 2021
20 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
02 Sep 2021 AAMD Amended micro company accounts made up to 30 June 2020
01 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 19 December 2019
04 Nov 2019 AA Micro company accounts made up to 30 June 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 30 June 2018
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
20 Dec 2017 CH01 Director's details changed for Mr Rudy Filapek Vandyck on 20 December 2017
31 Jul 2017 SH03 Purchase of own shares.
17 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authority to enter into agreement 03/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2017 SH06 Cancellation of shares. Statement of capital on 3 June 2017
  • GBP 74
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Dec 2016 CH01 Director's details changed for Gregory Peel on 1 December 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100