ARCTIC RABBIT PICTURES LIMITED - HEATHFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Accounts. Accounts type dormant. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-07-09 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Persons with significant control. Change date: 2021-12-01. Psc name: Mr Adam Oliver Toby Del Giudice. 2021-12-10 View Report
Accounts. Accounts type dormant. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Address. Old address: 2 West Wing Chelwood Vachery Nutley Uckfield East Sussex TN22 3HR. Change date: 2020-12-08. New address: Heath Barn Street End Lane Broad Oak Heathfield East Sussex TN21 8TU. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type micro entity. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type micro entity. 2017-10-20 View Report
Accounts. Change account reference date company previous shortened. 2017-08-17 View Report
Accounts. Accounts type dormant. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Mortgage. Charge number: 043096520002. Charge creation date: 2016-08-09. 2016-08-23 View Report
Mortgage. Charge creation date: 2016-07-01. Charge number: 043096520001. 2016-07-18 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type dormant. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type dormant. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Accounts. Accounts type dormant. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Officers. Officer name: Ragnar Percy Bell. 2010-12-10 View Report
Address. Old address: Little Foxes, Duddleswell Fairwarp Uckfield East Sussex TN22 3BJ. Change date: 2010-12-09. 2010-12-09 View Report
Change of name. Description: Company name changed plexus group (uk) LIMITED\certificate issued on 09/12/10. 2010-12-09 View Report
Officers. Officer name: Katya Percy Bell. 2010-12-08 View Report
Officers. Officer name: Mr Adam Oliver Toby Del Giudice. 2010-12-08 View Report
Accounts. Accounts type dormant. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-11-27 View Report
Accounts. Accounts type dormant. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2009-11-14 View Report
Officers. Change date: 2009-10-01. Officer name: Ragnar Ivan Percy Bell. 2009-11-14 View Report
Annual return. Legacy. 2008-11-21 View Report
Accounts. Accounts type dormant. 2008-11-21 View Report
Accounts. Accounts type dormant. 2007-11-09 View Report
Annual return. Legacy. 2007-11-09 View Report
Accounts. Accounts type dormant. 2006-11-30 View Report
Annual return. Legacy. 2006-11-30 View Report
Officers. Description: Secretary's particulars changed. 2006-11-30 View Report
Accounts. Accounts type dormant. 2006-01-24 View Report