ARKITAIP LIMITED
Status | ACTIVE |
Company No. | 11099799 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ARKITAIP LIMITED is an active private limited company with number 11099799. It was incorporated 6 years, 7 months, 6 days ago, on 06 December 2017. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Lea-Katharina Wieser
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Lea-Katharina Wieser
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 06 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Lea-Katharina Wieser
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 10 Cyntra Place 201 Mare Street Hackney London E8 3QE England
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tayler Bradshaw Limited
Termination date: 2021-01-15
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England
New address: 10 Cyntra Place 201 Mare Street Hackney London E8 3QE
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Appoint corporate secretary company with name date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tayler Bradshaw Limited
Appointment date: 2019-12-05
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-13
Officer name: Lea-Katharina Wieser
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England
New address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: First Floor, 5 Anvil Court Wokingham Berkshire RG40 2BB England
New address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB
Documents
Some Companies
44 HIGH STREET,DARTFORD,DA1 1DE
Number: | 10225009 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDCARE HOUSE CENTURION CLOSE,GILLINGHAM,ME8 0SB
Number: | 11735268 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEXAGON METROLOGY SERVICES LIMITED
METROLOGY HOUSE,TELFORD,TF7 4PL
Number: | 00775530 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LYONS DRIVE,COVENTRY,CV5 9PP
Number: | 07172609 |
Status: | ACTIVE |
Category: | Private Limited Company |
S MONTGOMERY MEDICAL REPORTS LTD
213 UPTON LANE,CHESHIRE,WA8 9PB
Number: | 05601887 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELENS DOMICILIARY CARE LIMITED
UNIT 3 HATHERLEIGH PLACE,ABERGAVENNY,NP7 7RL
Number: | 08664803 |
Status: | ACTIVE |
Category: | Private Limited Company |