Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
insert otherexecutives Lee Chapman |
2024-03-16 |
update person_title Lee Chapman: Costs Director => Director |
2023-09-22 |
update person_title Calum Terry: Assistant Cost Consultant => Quantity Surveyor |
2023-09-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-15 |
update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 31.2 |
2023-07-27 |
update person_title Niall McQuitty: Architecture Director => Principle Architect |
2023-06-18 |
insert person Shakeel Chin |
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 |
2023-03-16 |
update statutory_documents CESSATION OF NIALL MCQUITTY AS A PSC |
2023-02-06 |
update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 35.20 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES |
2022-10-06 |
insert person Seif Nagargar |
2022-08-30 |
delete person Seif Nagargar |
2022-08-30 |
update description |
2022-03-26 |
insert person Anthony Bowe |
2022-03-26 |
insert person Calum Terry |
2022-03-26 |
insert person Chris Cunningham |
2022-03-26 |
insert person Peter Bradley |
2022-03-26 |
insert person Seif Nagargar |
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 |
2021-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIALL MCQUITTY / 19/10/2021 |
2021-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCQUITTY / 19/10/2021 |
2021-09-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIALL MCQUITTY / 13/08/2021 |
2021-08-25 |
update statutory_documents CESSATION OF ROGER FREDERICK HOLE AS A PSC |
2021-08-23 |
update statutory_documents 13/08/21 STATEMENT OF CAPITAL GBP 67.50 |
2021-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHAPMAN |
2021-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCQUITTY |
2021-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOLE |
2021-08-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2021-01-15 |
delete address of Unit 1, West Street Business Park, West Street, Stamford, Lincolnshire, PE9 2PL |
2021-01-15 |
delete index_pages_linkeddomain t.co |
2021-01-15 |
delete index_pages_linkeddomain twitter.com |
2021-01-15 |
delete source_ip 46.37.190.45 |
2021-01-15 |
insert address Unit 1, West Street Business Park, West Street, Stamford, Lincolnshire, PE9 2PR |
2021-01-15 |
insert alias Arctica Ltd |
2021-01-15 |
insert index_pages_linkeddomain steelemedia.co.uk |
2021-01-15 |
insert source_ip 5.134.8.3 |
2021-01-15 |
insert terms_pages_linkeddomain apple.com |
2021-01-15 |
insert terms_pages_linkeddomain ico.org.uk |
2021-01-15 |
insert terms_pages_linkeddomain microsoft.com |
2021-01-15 |
insert terms_pages_linkeddomain mozilla.org |
2021-01-15 |
insert terms_pages_linkeddomain opera.com |
2021-01-15 |
insert terms_pages_linkeddomain steelemedia.co.uk |
2021-01-15 |
update robots_txt_status www.arctica.co.uk: 404 => 200 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
insert terms_pages_linkeddomain golftradeshow.co.uk |
2020-06-30 |
update person_description Jonathan Fowler => Jon Fowler |
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 |
2020-01-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/11/2019 |
2019-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-12-11 |
update statutory_documents CESSATION OF NIALL MCQUITTY AS A PSC |
2019-12-11 |
update statutory_documents CESSATION OF ROGER FREDERICK HOLE AS A PSC |
2019-10-07 |
delete address 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD LINCOLNSHIRE PE9 2PL |
2019-10-07 |
insert address 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD ENGLAND PE9 2PR |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
1 WEST STREET BUSINESS PARK
WEST STREET
STAMFORD
LINCOLNSHIRE
PE9 2PL |
2019-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOWLER |
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 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2018-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-28 |
delete index_pages_linkeddomain dupreecreative.com |
2017-10-28 |
delete source_ip 89.145.100.117 |
2017-10-28 |
insert index_pages_linkeddomain t.co |
2017-10-28 |
insert source_ip 46.37.190.45 |
2017-10-28 |
update robots_txt_status www.arctica.co.uk: 200 => 404 |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, 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 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-03-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2016-02-02 |
update statutory_documents 24/11/15 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 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-17 |
delete source_ip 89.145.100.120 |
2015-10-17 |
insert source_ip 89.145.100.117 |
2015-09-19 |
delete source_ip 199.58.84.70 |
2015-09-19 |
insert alias Arctica Limited |
2015-09-19 |
insert index_pages_linkeddomain dupreecreative.com |
2015-09-19 |
insert index_pages_linkeddomain twitter.com |
2015-09-19 |
insert registration_number 03881922 |
2015-09-19 |
insert source_ip 89.145.100.120 |
2015-09-19 |
update robots_txt_status www.arctica.co.uk: 404 => 200 |
2015-09-19 |
update website_status FlippedRobots => OK |
2015-08-31 |
update website_status OK => FlippedRobots |
2015-06-29 |
delete otherexecutives Andrew Saunders |
2015-06-29 |
delete otherexecutives Jo Willis |
2015-06-29 |
insert otherexecutives Lee Chapman |
2015-06-29 |
delete person Andrew Saunders |
2015-06-29 |
delete person Jo Willis |
2015-06-29 |
insert person Lee Chapman |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MR LEE CHAPMAN |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIS |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA WILLIS |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-22 |
update statutory_documents 24/11/14 FULL LIST |
2014-03-07 |
insert sic_code 71111 - Architectural activities |
2014-03-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-03-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2014-02-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-02-10 |
update statutory_documents 24/11/13 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 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-01 |
delete otherexecutives Roger Hole C. |
2013-09-01 |
insert otherexecutives Andrew Saunders |
2013-09-01 |
insert otherexecutives Jonathan Fowler |
2013-09-01 |
delete person Roger Hole C. |
2013-09-01 |
insert person Andrew Saunders |
2013-09-01 |
insert person Jonathan Fowler |
2013-09-01 |
update person_description Jo Willis => Jo Willis |
2013-09-01 |
update person_description Niall McQuitty => Niall McQuitty |
2013-09-01 |
update person_title Jo Willis: Partner; Director => Architecture Director; Partner; Director |
2013-09-01 |
update person_title Niall McQuitty: Senior Level Since1998 and at Director; Director => Architecture Director; Senior Level Since1998 and at Director; Director |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN SAUNDERS |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD FOWLER |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HOLE |
2013-03-07 |
update website_status OK |
2013-03-07 |
delete email su..@arctica.co.uk |
2013-03-07 |
insert email fr..@arctica.co.uk |
2013-02-19 |
update website_status ServerDown |
2013-01-04 |
update website_status ServerDown |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 24/11/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 24/11/11 FULL LIST |
2010-12-23 |
update statutory_documents 24/11/10 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-30 |
update statutory_documents 24/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWIN SLATER WILLIS / 01/10/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCQUITTY / 01/10/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK HOLE / 01/10/2009 |
2009-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA MARGARET WILLIS / 01/10/2009 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
1 WEST STREET
STAMFORD
LINCOLNSHIRE
PE9 2PL |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/06 FROM:
4 HIGH STREET
EASTON ON THE HILL
STAMFORD
LINCOLNSHIRE PE9 3LR |
2006-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents £ NC 100/104
01/12/01 |
2002-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
2001-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
1999-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents SECRETARY RESIGNED |
1999-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |