ARTHROS LIMITED
Status | ACTIVE |
Company No. | 10711932 |
Category | |
Incorporated | 06 Apr 2017 |
Age | 7 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ARTHROS LIMITED is an active with number 10711932. It was incorporated 7 years, 3 months, 24 days ago, on 06 April 2017. The company address is 279 Finchampstead Road Finchampstead, Wokingham, RG40 3JT, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Woolmer
Appointment date: 2023-07-27
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-31
Old address: 3 Freesia Close Wokingham RG41 3NE United Kingdom
New address: 279 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3JT
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stanley Milward
Termination date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lya Turner
Termination date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Bradlow
Appointment date: 2020-02-13
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Mathieson Borthwick
Termination date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Resolution
Date: 10 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Some Companies
GILMARDE HOUSE,BANBURY,OX16 9AB
Number: | 09155773 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICOLAND (BRIDLINGTON) LIMITED
208-210 QUAY ROAD,BRIDLINGTON,YO16 4JG
Number: | 10389138 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KENDAL GARDENS,LONDON,N18 1NF
Number: | 11766511 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HIGH STREET,TENTERDEN,TN30 6JG
Number: | 10826396 |
Status: | ACTIVE |
Category: | Private Limited Company |
NARBOROUGH TAXIS & COURIERS LIMITED
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 04714189 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLE ME STAFFORDSHIRE LIMITED
33 GREYSWOOD ROAD,STOKE ON TRENT,ST4 6LF
Number: | 11643558 |
Status: | ACTIVE |
Category: | Private Limited Company |