Advanced company searchLink opens in new window

ARENA PAL LIMITED

Company number 06407037

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)
23 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
01 Dec 2023 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
27 Nov 2023 AP01 Appointment of Mrs Primrose Jean Onslow Metcalf as a director on 16 November 2023
09 Oct 2023 CS01 Confirmation statement made on 26 July 2023 with updates
02 Sep 2022 PSC02 Notification of Performing Arts Images Limited as a person with significant control on 1 September 2022
02 Sep 2022 PSC07 Cessation of Topham Partners Llp as a person with significant control on 1 September 2022
02 Sep 2022 AP01 Appointment of Ms Bridget Anne Veronica Hayward as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Alan Malcolm Smith as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Flora Nedelcu as a director on 1 September 2022
02 Sep 2022 TM02 Termination of appointment of Geoffrey Michael Peck as a secretary on 1 September 2022
02 Sep 2022 AP01 Appointment of Mr Michal Piotr Markiewicz as a director on 1 September 2022
02 Sep 2022 AD01 Registered office address changed from Kempston Mill Hill Edenbridge TN8 5DQ England to Thompson House, 42-44 Dolben Street, London Dolben Street London SE1 0UQ on 2 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 PSC02 Notification of Topham Partners Llp as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of Alan Malcolm Smith as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of Flora Nedelcu as a person with significant control on 1 August 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from House of Jaques, 1 Fircroft Way Edenbridge Kent TN8 6EL to Kempston Mill Hill Edenbridge TN8 5DQ on 17 September 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates