Date | Description |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-06 |
update statutory_documents COMPANY NAME CHANGED ARK AURORA LTD
CERTIFICATE ISSUED ON 06/11/24 |
2024-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES |
2024-03-31 |
delete person Mark Pearsall |
2024-01-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-01 |
delete person Jeremy Hunt |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
insert person Jeremy Hunt |
2023-01-13 |
delete person Jeremy Hunt |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-10 |
delete person Chancellor Kwasi Kwarteng |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES |
2022-10-10 |
insert person Chancellor Kwasi Kwarteng |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEARSALL |
2022-08-09 |
delete person Chancellor Rishi Sunak |
2022-08-09 |
insert person Suchy Lidhar |
2022-07-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-07-12 |
update statutory_documents DIRECTOR APPOINTED MR SUCHABINDER LIDHAR |
2022-06-09 |
update person_description Chancellor Rishi Sunak => Chancellor Rishi Sunak |
2022-05-23 |
update statutory_documents ADOPT ARTICLES 25/04/2022 |
2022-05-09 |
delete index_pages_linkeddomain leap.co.uk |
2022-05-09 |
update person_description Rishi Sunak => Chancellor Rishi Sunak |
2022-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-05 |
update statutory_documents ADOPT ARTICLES 25/04/2022 |
2022-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-25 |
update statutory_documents ADOPT ARTICLES 15/03/2022 |
2022-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-10 |
update statutory_documents ADOPT ARTICLES 28/01/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-08 |
insert person Rishi Sunak |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES |
2021-08-12 |
delete source_ip 62.172.138.89 |
2021-08-12 |
insert source_ip 35.178.67.125 |
2021-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURNEK ARK / 25/07/2021 |
2021-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GURNEK ARK / 25/07/2021 |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 07/06/2021 |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BALVINDER SINGH ARK / 07/06/2021 |
2021-04-16 |
update statutory_documents SECOND FILING OF AP01 FOR MR GURNEK ARK |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 11/03/2021 |
2021-03-11 |
update statutory_documents SUB-DIVISION
24/02/21 |
2021-03-11 |
update statutory_documents SUB-DIVISION
24/02/21 |
2021-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 02/10/2020 |
2021-02-16 |
delete person Chancellor Rishi Sunak |
2021-01-15 |
insert person Chancellor Rishi Sunak |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
2020-10-02 |
update statutory_documents CESSATION OF GURNEK SINGH ARK AS A PSC |
2020-09-22 |
delete person Chancellor Rishi Sunak |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-07-13 |
insert person Chancellor Rishi Sunak |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete person Boris Johnson |
2020-03-08 |
delete person Chancellor Sajid Javid |
2020-03-08 |
insert person Boris Johnson |
2020-02-07 |
insert person Chancellor Sajid Javid |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete person Christa Ackroyd |
2019-11-06 |
insert person Christa Ackroyd |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
2019-04-02 |
insert about_pages_linkeddomain browse-better.com |
2019-04-02 |
insert career_pages_linkeddomain browse-better.com |
2019-04-02 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-02 |
insert index_pages_linkeddomain browse-better.com |
2019-04-02 |
insert service_pages_linkeddomain browse-better.com |
2019-04-02 |
insert terms_pages_linkeddomain browse-better.com |
2019-02-20 |
delete person Derek Mackay |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
insert person Derek Mackay |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-23 |
delete address 2 Anderson Road
Bearwood
Birmingham
B66 4AR |
2018-10-23 |
delete terms_pages_linkeddomain google.com |
2018-10-23 |
insert address 2 Anderson Road
Birmingham
West Midlands
B66 4AR |
2018-10-23 |
insert terms_pages_linkeddomain ico.org.uk |
2018-10-23 |
update primary_contact 2 Anderson Road
Bearwood
Birmingham
B66 4AR => 2 Anderson Road
Birmingham
West Midlands
B66 4AR |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GURNAK SINGH ARK / 07/09/2017 |
2017-05-08 |
insert index_pages_linkeddomain leap.co.uk |
2017-03-06 |
insert person Mark Pearsall |
2017-03-06 |
insert registration_number 04655885 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-14 |
insert about_pages_linkeddomain securedwebapp.com |
2016-08-14 |
insert career_pages_linkeddomain securedwebapp.com |
2016-08-14 |
insert contact_pages_linkeddomain securedwebapp.com |
2016-08-14 |
insert index_pages_linkeddomain securedwebapp.com |
2016-08-14 |
insert service_pages_linkeddomain securedwebapp.com |
2016-08-14 |
insert terms_pages_linkeddomain securedwebapp.com |
2016-07-13 |
delete index_pages_linkeddomain click4text.co.uk |
2016-07-13 |
delete source_ip 62.172.138.52 |
2016-07-13 |
insert source_ip 62.172.138.89 |
2016-03-07 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-07 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-22 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-13 |
delete phone 0845 077 9119 |
2015-06-13 |
insert phone 0121 429 4054 |
2015-04-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-02 |
update statutory_documents 04/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-25 |
insert address 33 St James's Square
London
SW1Y 4JS |
2014-03-07 |
delete address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS ENGLAND B66 4AR |
2014-03-07 |
insert address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-26 |
update statutory_documents 04/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete address 172 - 176 Cape Hill
Birmingham
B66 4SJ |
2013-10-24 |
delete address 50 Newhall Street
Birmingham
B3 3QE |
2013-10-24 |
delete fax 0121 558 2238 |
2013-10-24 |
delete phone 0844 815 0767 |
2013-10-24 |
insert address 2 Anderson Road
Bearwood
Birmingham
B66 4AR |
2013-10-24 |
insert fax 0121 420 0300 |
2013-10-24 |
insert phone 0845 077 9119 |
2013-10-24 |
update primary_contact 172 - 176 Cape Hill
Birmingham
B66 4SJ => 2 Anderson Road
Bearwood
Birmingham
B66 4AR |
2013-09-06 |
delete address 50 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QE |
2013-09-06 |
insert address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS ENGLAND B66 4AR |
2013-09-06 |
update registered_address |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
50 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3QE |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM PEARSALL |
2013-07-10 |
delete person Stuart Thorpe MCMI |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-04 |
update statutory_documents 04/02/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 04/02/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents DIRECTOR APPOINTED MR GURNEK ARK |
2011-03-11 |
update statutory_documents 04/02/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 04/02/10 FULL LIST |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents COMPANY NAME CHANGED ARK ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 21/12/08 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents COMPANY NAME CHANGED
ARK ASSOCIATES (BHAM) LIMITED
CERTIFICATE ISSUED ON 23/11/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-23 |
update statutory_documents SECRETARY RESIGNED |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2004-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
37 SIR JOHNS ROAD
SELLY PARK
BIRMINGHAM
WEST MIDLANDS B29 7EP |
2004-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED
03/03/04 |
2004-03-22 |
update statutory_documents £ NC 1000/2000
03/03/0 |
2003-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |