Date | Description |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-02-07 |
delete source_ip 85.25.197.72 |
2023-02-07 |
insert source_ip 141.193.213.11 |
2023-02-07 |
insert source_ip 141.193.213.10 |
2023-01-06 |
insert about_pages_linkeddomain wordpress.org |
2023-01-06 |
insert management_pages_linkeddomain wordpress.org |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KWESI AMOHA / 22/11/2021 |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE KWESI AMOHA |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-06-11 |
insert coo Feargal McEneaney |
2021-06-11 |
insert person Feargal McEneaney |
2021-06-11 |
update person_description Clifford Nay => Clifford Nay |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2020-10-15 |
delete source_ip 188.191.157.81 |
2020-10-15 |
insert source_ip 85.25.197.72 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-04-07 |
delete company_previous_name HEMQUEST PLC |
2020-03-05 |
insert contact_pages_linkeddomain twitter.com |
2020-02-04 |
delete coo Clive Cole |
2020-02-04 |
delete person Clive Cole |
2020-02-04 |
insert address 22 Blenheim Road
Chelsea Old Town Hall
250 Euston Road |
2020-02-04 |
update person_description Michael Finlay => Michael Finlay |
2020-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK BUILD (HOLDINGS)LTD |
2020-02-03 |
update statutory_documents CESSATION OF MICHAEL JOSEPH FINLAY AS A PSC |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE COLE |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR FERGAL MCENEANEY |
2020-01-04 |
update website_status Disallowed => OK |
2020-01-04 |
delete source_ip 188.191.156.102 |
2020-01-04 |
insert source_ip 188.191.157.81 |
2020-01-04 |
update robots_txt_status www.arkplc.com: 404 => 200 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-08-22 |
update website_status FlippedRobots => Disallowed |
2018-07-26 |
update website_status OK => FlippedRobots |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-02-21 |
delete source_ip 93.91.23.170 |
2018-02-21 |
insert source_ip 188.191.156.102 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-05-09 |
insert about_pages_linkeddomain plus.google.com |
2017-05-09 |
insert career_pages_linkeddomain plus.google.com |
2017-05-09 |
insert index_pages_linkeddomain plus.google.com |
2017-05-09 |
insert management_pages_linkeddomain plus.google.com |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-08-28 |
delete about_pages_linkeddomain google.com |
2016-08-28 |
delete alias ARK MEP PLC |
2016-08-28 |
delete career_pages_linkeddomain google.com |
2016-08-28 |
delete contact_pages_linkeddomain arkmepplc.com |
2016-08-28 |
delete contact_pages_linkeddomain google.com |
2016-08-28 |
delete index_pages_linkeddomain google.com |
2016-08-28 |
delete management_pages_linkeddomain google.com |
2016-08-28 |
delete projects_pages_linkeddomain google.com |
2016-07-31 |
insert person Peter Burroughs |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-12-01 |
delete about_pages_linkeddomain theguardian.com |
2015-12-01 |
delete career_pages_linkeddomain theguardian.com |
2015-12-01 |
delete casestudy_pages_linkeddomain theguardian.com |
2015-12-01 |
delete contact_pages_linkeddomain theguardian.com |
2015-12-01 |
delete index_pages_linkeddomain theguardian.com |
2015-12-01 |
delete management_pages_linkeddomain theguardian.com |
2015-12-01 |
delete person Katie Woolnoth |
2015-12-01 |
delete projects_pages_linkeddomain theguardian.com |
2015-11-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-28 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR CLIFFORD ALBERT NAY |
2015-06-14 |
delete about_pages_linkeddomain justgiving.com |
2015-06-14 |
delete career_pages_linkeddomain justgiving.com |
2015-06-14 |
delete casestudy_pages_linkeddomain justgiving.com |
2015-06-14 |
delete contact_pages_linkeddomain justgiving.com |
2015-06-14 |
delete index_pages_linkeddomain justgiving.com |
2015-06-14 |
delete management_pages_linkeddomain justgiving.com |
2015-06-14 |
delete projects_pages_linkeddomain justgiving.com |
2015-06-14 |
insert about_pages_linkeddomain theguardian.com |
2015-06-14 |
insert career_pages_linkeddomain theguardian.com |
2015-06-14 |
insert casestudy_pages_linkeddomain theguardian.com |
2015-06-14 |
insert contact_pages_linkeddomain theguardian.com |
2015-06-14 |
insert index_pages_linkeddomain theguardian.com |
2015-06-14 |
insert management_pages_linkeddomain theguardian.com |
2015-06-14 |
insert projects_pages_linkeddomain theguardian.com |
2015-06-14 |
update person_description Alan Stanton => Alan Stanton |
2015-06-14 |
update person_title Kevin Robinson: Commercial Director => Business Development Director |
2015-05-17 |
insert about_pages_linkeddomain justgiving.com |
2015-05-17 |
insert career_pages_linkeddomain justgiving.com |
2015-05-17 |
insert casestudy_pages_linkeddomain justgiving.com |
2015-05-17 |
insert contact_pages_linkeddomain justgiving.com |
2015-05-17 |
insert index_pages_linkeddomain justgiving.com |
2015-05-17 |
insert management_pages_linkeddomain justgiving.com |
2015-05-17 |
insert projects_pages_linkeddomain justgiving.com |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-04-18 |
delete personal_emails kw..@arkplc.com |
2015-04-18 |
delete email kw..@arkplc.com |
2014-11-19 |
delete source_ip 94.136.40.103 |
2014-11-19 |
insert source_ip 93.91.23.170 |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-27 |
update statutory_documents 25/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2013-12-07 |
delete address UNIT 12 LOUGHTON BUSINESS CENTRE LANGSTON ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 3FL |
2013-12-07 |
insert address UNIT 12 LOUGHTON BUSINESS CENTRE LANGSTON ROAD LOUGHTON ESSEX IG10 3FL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-25 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2012-11-29 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DONALD ROBINSON |
2012-10-29 |
update statutory_documents 25/10/12 FULL LIST |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MANNING |
2012-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
UNIT 12 LOUGHTON BUSINESS CENTRE
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3SD |
2011-12-22 |
update statutory_documents 25/10/11 FULL LIST |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-03-16 |
update statutory_documents 26/10/10 FULL LIST |
2010-11-03 |
update statutory_documents 25/10/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLE / 25/10/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FINLAY / 25/10/2010 |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MANNING |
2010-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ALAN STANTON |
2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2009-11-12 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLE / 12/11/2009 |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FINLAY / 12/11/2009 |
2009-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
SUITE 1A CHURCHILL HOUSE
WEST HORNDON
ESSEX
CM13 3XD |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
SUITE 1A CHURCHILL HOUSE
HORNDON BUSINESS PARK
STATION ROAD WEST HORNDON
ESSEX CM13 3XD |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/06 FROM:
144 HIGH STREET
EPPING
ESSEX CM16 4AS |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-10 |
update statutory_documents COMPANY NAME CHANGED
STERLING MERCHANDISE PLC
CERTIFICATE ISSUED ON 10/08/06 |
2006-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-09 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
HARRIS LIPMAN 2 MOUNTVIEW COURT
FRIERN BARNET LANE
LONDON
N20 0YZ |
2001-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2000-05-05 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2000-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/00 FROM:
6/8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-16 |
update statutory_documents SECRETARY RESIGNED |
2000-03-16 |
update statutory_documents SECRETARY RESIGNED |
2000-03-16 |
update statutory_documents ALTERMEMORANDUM14/02/00 |
2000-03-07 |
update statutory_documents COMPANY NAME CHANGED
HEMQUEST PLC
CERTIFICATE ISSUED ON 08/03/00 |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |