ARCTICSTAR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-31. Officer name: Timothy Francis Smith. 2024-01-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Legacy. 2023-08-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-08-18 View Report
Persons with significant control. Psc name: Rathbone Brothers Public Limited Company. Change date: 2021-12-03. 2022-09-11 View Report
Confirmation statement. Statement with updates. 2022-09-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-14 View Report
Accounts. Legacy. 2022-07-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-07-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-07-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-07-06 View Report
Officers. Officer name: Andrew Jonathan Warren. Termination date: 2021-09-01. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Accounts. Accounts type full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type full. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type full. 2018-04-19 View Report
Officers. Change date: 2017-12-21. Officer name: Mrs Linda Joyce Davies. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type full. 2017-05-17 View Report
Address. Old address: 1 Curzon Street London W1J 5FB. Change date: 2017-02-14. New address: 8 Finsbury Circus London EC2M 7AZ. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Accounts. Accounts type full. 2016-06-10 View Report
Officers. Termination date: 2016-04-30. Officer name: Richard Edwin Loader. 2016-05-03 View Report
Officers. Officer name: Mr Ali Johnson. Appointment date: 2016-05-01. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type full. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Officers. Officer name: Robert Paul Stockton. Change date: 2011-05-11. 2014-12-22 View Report
Accounts. Accounts type full. 2014-09-15 View Report
Miscellaneous. Description: Section 519. 2014-07-07 View Report
Auditors. Auditors resignation company. 2014-06-25 View Report
Officers. Officer name: Andrew Pomfret. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type full. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Officers. Officer name: Donald Mcgilvray. 2012-10-10 View Report
Accounts. Accounts type full. 2012-09-12 View Report
Address. Old address: 159 New Bond Street London W1S 2UD. Change date: 2012-02-27. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type full. 2011-09-12 View Report
Officers. Officer name: Robert Paul Stockton. 2011-05-18 View Report
Officers. Officer name: Geoffrey Powell. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report