ARECA TECHNOLOGIES LIMITED - STRATFORD-UPON-AVON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-10-04 View Report
Officers. Change date: 2023-04-30. Officer name: Mr Stephen Gibson. 2023-06-07 View Report
Officers. Officer name: Mr Kenneth Stafford. Change date: 2023-04-30. 2023-06-07 View Report
Persons with significant control. Change date: 2023-04-30. Psc name: Mr Sean Stafford. 2023-06-07 View Report
Persons with significant control. Change date: 2023-04-30. Psc name: Mr Kenneth Stafford. 2023-06-07 View Report
Officers. Change date: 2023-04-30. Officer name: Mr Sean Stafford. 2023-06-07 View Report
Address. New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ. Change date: 2023-05-02. Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Officers. Change date: 2021-10-04. Officer name: Mr Kenneth Stafford. 2021-11-09 View Report
Persons with significant control. Psc name: Mr Kenneth Stafford. Change date: 2021-10-04. 2021-11-09 View Report
Officers. Change date: 2021-10-04. Officer name: Mr Stephen Gibson. 2021-11-09 View Report
Officers. Officer name: Mr Sean Stafford. Change date: 2021-10-04. 2021-11-09 View Report
Address. Change date: 2021-11-09. New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW. Old address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom. 2021-11-09 View Report
Persons with significant control. Change date: 2021-10-04. Psc name: Mr Sean Stafford. 2021-10-14 View Report
Accounts. Change account reference date company previous extended. 2021-08-05 View Report
Resolution. Description: Resolutions. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-04-06 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Officers. Termination date: 2016-11-04. Officer name: Ht Corporate Services Ltd. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Address. New address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ. Change date: 2016-10-20. Old address: C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE. 2016-10-20 View Report
Officers. Officer name: Mr Stephen Gibson. Change date: 2016-10-20. 2016-10-20 View Report
Officers. Change date: 2016-10-20. Officer name: Mr Kenneth Stafford. 2016-10-20 View Report
Officers. Officer name: Mr Sean Stafford. Change date: 2016-10-20. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Accounts. Change account reference date company previous extended. 2013-08-06 View Report
Gazette. Gazette filings brought up to date. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Gazette. Gazette notice compulsary. 2013-03-12 View Report
Accounts. Change account reference date company current extended. 2013-01-17 View Report
Officers. Officer name: Ht Corporate Services Ltd. 2011-12-01 View Report
Officers. Officer name: Mr Stephen Gibson. 2011-12-01 View Report
Address. Change date: 2011-12-01. Old address: 41 Chalton Street London NW1 1JD United Kingdom. 2011-12-01 View Report