- Company Overview for ARC FACILITIES LIMITED (10440231)
- Filing history for ARC FACILITIES LIMITED (10440231)
- People for ARC FACILITIES LIMITED (10440231)
- More for ARC FACILITIES LIMITED (10440231)
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 |