Advanced company searchLink opens in new window

ARC FACILITIES LIMITED

Company number 10440231

Filter by category

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)
12 Apr 2024 AD01 Registered office address changed from 14 Fairfax Gardens Whetstone Road London SE3 8PY England to 158 Plumstead Road London SE18 7DY on 12 April 2024
12 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Akinniyi Francis Akinola on 4 December 2023
01 Dec 2023 AD01 Registered office address changed from 158 Plumstead Road London SE18 7DY England to 14 Fairfax Gardens Whetstone Road London SE3 8PY on 1 December 2023
20 Jun 2023 AA Micro company accounts made up to 31 October 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 October 2021
20 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Jun 2021 AP01 Appointment of Mr Peter Nkin Atangba as a director on 16 June 2021
15 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 Aug 2020 PSC04 Change of details for Mr Akinniyi Francis Akinola as a person with significant control on 19 August 2020
21 Aug 2020 CH01 Director's details changed for Mrs Evelyn Ifeoma Akinola on 19 August 2020
21 Aug 2020 PSC04 Change of details for Mrs Evelyn Ifeoma Akinola as a person with significant control on 19 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Akinniyi Francis Akinola on 19 August 2020
21 Aug 2020 AD01 Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 158 Plumstead Road London SE18 7DY on 21 August 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
19 Feb 2019 CH01 Director's details changed for Mrs Evelyn Ifeoma Akinola on 21 January 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Oct 2018 PSC01 Notification of Evelyn Ifeoma Akinola as a person with significant control on 25 August 2018
26 Oct 2018 AP01 Appointment of Mrs Evelyn Ifeoma Akinola as a director on 25 August 2018