Download leads from Nexok and grow your business. Find out more

Arena Group Limited

Documents

Total Documents252
Total Pages1,731

Filing History

8 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
8 December 2023Audit exemption subsidiary accounts made up to 31 December 2022
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
9 October 2023Confirmation statement made on 29 September 2023 with no updates
21 February 2023Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023
31 January 2023Termination of appointment of Richard Stuart Pitceathly as a secretary on 9 January 2023
25 October 2022Appointment of Mr Paolo Rossetti as a director on 7 October 2022
25 October 2022Termination of appointment of Anthony William Arthurton as a director on 7 October 2022
12 October 2022Confirmation statement made on 29 September 2022 with no updates
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
6 October 2021Confirmation statement made on 29 September 2021 with no updates
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 April 2021Memorandum and Articles of Association
5 February 2021Full accounts made up to 31 December 2019
1 October 2020Confirmation statement made on 29 September 2020 with no updates
1 October 2020Cessation of Adrian John Fitzpatrick as a person with significant control on 27 January 2020
1 October 2020Notification of Xerox (Uk) Limited as a person with significant control on 27 January 2020
1 October 2020Cessation of Gary John Putson as a person with significant control on 27 January 2020
12 June 2020Termination of appointment of Anthony Mark Mcphillips as a director on 15 May 2020
29 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019
26 May 2020Auditor's resignation
3 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020
3 April 2020Termination of appointment of Daniel Marc Benoit as a director on 23 March 2020
6 February 2020Satisfaction of charge 5 in full
6 February 2020Satisfaction of charge 021683090007 in full
6 February 2020Satisfaction of charge 6 in full
5 February 2020Appointment of Mr Richard Stuart Pitceathly as a secretary on 27 January 2020
30 January 2020Appointment of Mr Daniel Marc Benoit as a director on 27 January 2020
30 January 2020Termination of appointment of Gary John Putson as a director on 27 January 2020
30 January 2020Termination of appointment of Adrian John Fitzpatrick as a director on 27 January 2020
30 January 2020Appointment of Mr David Brian Dyas as a director on 27 January 2020
30 January 2020Appointment of Mr Anthony Mark Mcphillips as a director on 27 January 2020
30 January 2020Termination of appointment of Adrian John Fitzpatrick as a secretary on 27 January 2020
1 October 2019Confirmation statement made on 29 September 2019 with no updates
4 July 2019Full accounts made up to 30 September 2018
10 October 2018Confirmation statement made on 29 September 2018 with no updates
10 October 2018Cessation of Harry Malcolm Wells as a person with significant control on 6 April 2018
28 June 2018Full accounts made up to 30 September 2017
14 June 2018Termination of appointment of Malcolm Harry Wells as a director on 6 April 2018
8 March 2018Registration of charge 021683090007, created on 8 March 2018
7 November 2017Confirmation statement made on 29 September 2017 with no updates
7 November 2017Confirmation statement made on 29 September 2017 with no updates
19 June 2017Full accounts made up to 30 September 2016
19 June 2017Full accounts made up to 30 September 2016
2 November 2016Confirmation statement made on 29 September 2016 with updates
2 November 2016Confirmation statement made on 29 September 2016 with updates
29 February 2016Full accounts made up to 30 September 2015
29 February 2016Full accounts made up to 30 September 2015
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,100
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,100
2 October 2015Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015
2 October 2015Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015
2 October 2015Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015
30 January 2015Total exemption full accounts made up to 30 September 2014
30 January 2015Total exemption full accounts made up to 30 September 2014
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,100
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,100
26 February 2014Full accounts made up to 30 September 2013
26 February 2014Full accounts made up to 30 September 2013
21 January 2014Appointment of Mr Gary John Putson as a director
21 January 2014Appointment of Mr Gary John Putson as a director
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,100
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,100
16 January 2013Full accounts made up to 30 September 2012
16 January 2013Full accounts made up to 30 September 2012
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
14 August 2012Particulars of a mortgage or charge / charge no: 6
14 August 2012Particulars of a mortgage or charge / charge no: 5
14 August 2012Particulars of a mortgage or charge / charge no: 6
14 August 2012Particulars of a mortgage or charge / charge no: 5
19 July 2012Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 19 July 2012
19 July 2012Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 19 July 2012
17 July 2012Director's details changed for Mr Adrian John Fitzpatrick on 16 July 2012
17 July 2012Director's details changed for Mr Adrian John Fitzpatrick on 16 July 2012
16 July 2012Secretary's details changed for Mr Adrian John Fitzpatrick on 16 July 2012
16 July 2012Secretary's details changed for Mr Adrian John Fitzpatrick on 16 July 2012
22 June 2012Termination of appointment of Benjamin Turner as a director
22 June 2012Termination of appointment of Benjamin Turner as a director
16 February 2012Full accounts made up to 30 September 2011
16 February 2012Full accounts made up to 30 September 2011
24 October 2011Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom on 24 October 2011
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
24 October 2011Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom on 24 October 2011
10 May 2011Auditor's resignation
10 May 2011Auditor's resignation
3 May 2011Resolutions
  • RES13 ‐ Acquisition/ facility letter/ cross gtee 15/04/2011
3 May 2011Resolutions
  • RES13 ‐ Acquisition/ facility letter/ cross gtee 15/04/2011
18 April 2011Registered office address changed from 27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG on 18 April 2011
18 April 2011Registered office address changed from 27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG on 18 April 2011
21 January 2011Accounts for a small company made up to 30 September 2010
21 January 2011Accounts for a small company made up to 30 September 2010
29 October 2010Appointment of Mr Richard Alexander Doyle as a director
29 October 2010Appointment of Mr Richard Alexander Doyle as a director
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
13 October 2010Director's details changed for Benjamin Michael Turner on 30 July 2010
13 October 2010Director's details changed for Benjamin Michael Turner on 30 July 2010
11 January 2010Accounts for a small company made up to 30 September 2009
11 January 2010Accounts for a small company made up to 30 September 2009
5 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
5 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
17 February 2009Particulars of a mortgage or charge / charge no: 4
17 February 2009Particulars of a mortgage or charge / charge no: 4
10 February 2009Appointment terminated director colin grave
10 February 2009Appointment terminated director colin grave
19 January 2009Accounts for a small company made up to 30 September 2008
19 January 2009Accounts for a small company made up to 30 September 2008
2 January 2009Return made up to 29/09/08; full list of members
2 January 2009Return made up to 29/09/08; full list of members
15 January 2008Accounts for a small company made up to 30 September 2007
15 January 2008Accounts for a small company made up to 30 September 2007
23 October 2007Return made up to 29/09/07; full list of members
23 October 2007Return made up to 29/09/07; full list of members
15 January 2007Accounts for a small company made up to 30 September 2006
15 January 2007Accounts for a small company made up to 30 September 2006
12 October 2006Return made up to 29/09/06; full list of members
12 October 2006Return made up to 29/09/06; full list of members
22 December 2005Accounts for a small company made up to 30 September 2005
22 December 2005Accounts for a small company made up to 30 September 2005
29 September 2005Return made up to 29/09/05; full list of members
29 September 2005Return made up to 29/09/05; full list of members
24 November 2004Accounts for a small company made up to 30 September 2004
24 November 2004Accounts for a small company made up to 30 September 2004
7 October 2004Return made up to 29/09/04; full list of members
7 October 2004Return made up to 29/09/04; full list of members
30 September 2004Company name changed c o s uk LIMITED\certificate issued on 30/09/04
30 September 2004Company name changed c o s uk LIMITED\certificate issued on 30/09/04
10 January 2004Director resigned
10 January 2004Director resigned
18 December 2003Accounts for a small company made up to 30 September 2003
18 December 2003Accounts for a small company made up to 30 September 2003
9 October 2003Return made up to 13/10/03; full list of members
9 October 2003Return made up to 13/10/03; full list of members
2 September 2003Director's particulars changed
2 September 2003Director's particulars changed
21 March 2003New secretary appointed
21 March 2003New secretary appointed
21 March 2003Secretary resigned;director resigned
21 March 2003Secretary resigned;director resigned
7 March 2003Director's particulars changed
7 March 2003Director's particulars changed
12 December 2002Accounts for a small company made up to 30 September 2002
12 December 2002Accounts for a small company made up to 30 September 2002
24 October 2002Return made up to 13/10/02; full list of members
24 October 2002Return made up to 13/10/02; full list of members
2 April 2002Accounts for a small company made up to 30 September 2001
2 April 2002Accounts for a small company made up to 30 September 2001
24 October 2001Return made up to 13/10/01; full list of members
24 October 2001Return made up to 13/10/01; full list of members
19 December 2000Accounts for a small company made up to 30 September 2000
19 December 2000Accounts for a small company made up to 30 September 2000
11 October 2000Return made up to 13/10/00; full list of members
11 October 2000Return made up to 13/10/00; full list of members
2 December 1999Director's particulars changed
2 December 1999Director's particulars changed
27 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 October 1999Accounting reference date extended from 30/09/99 to 30/09/00
20 October 1999Accounting reference date extended from 30/09/99 to 30/09/00
2 October 1999Declaration of satisfaction of mortgage/charge
2 October 1999Declaration of satisfaction of mortgage/charge
2 October 1999Declaration of satisfaction of mortgage/charge
2 October 1999Declaration of satisfaction of mortgage/charge
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
25 August 1999New director appointed
20 July 1999Full accounts made up to 31 March 1999
20 July 1999Full accounts made up to 31 March 1999
28 June 1999Memorandum and Articles of Association
28 June 1999New director appointed
28 June 1999New director appointed
28 June 1999Memorandum and Articles of Association
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 June 1999Accounting reference date shortened from 31/03/00 to 30/09/99
17 June 1999Registered office changed on 17/06/99 from: systems house tupton way williamthorpe ind park holmewood chesterfield S42 5UZ
17 June 1999Declaration of assistance for shares acquisition
17 June 1999New secretary appointed
17 June 1999New secretary appointed
17 June 1999Secretary resigned;director resigned
17 June 1999Declaration of assistance for shares acquisition
17 June 1999Secretary resigned;director resigned
17 June 1999Registered office changed on 17/06/99 from: systems house tupton way williamthorpe ind park holmewood chesterfield S42 5UZ
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 June 1999Resolutions
  • WRES13 ‐ Written resolution
17 June 1999Director resigned
17 June 1999Declaration of assistance for shares acquisition
17 June 1999Resolutions
  • WRES13 ‐ Written resolution
17 June 1999Accounting reference date shortened from 31/03/00 to 30/09/99
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 June 1999Declaration of assistance for shares acquisition
17 June 1999Director resigned
12 June 1999Particulars of mortgage/charge
12 June 1999Particulars of mortgage/charge
12 April 1999Director resigned
12 April 1999Director resigned
12 April 1999Director resigned
12 April 1999Director resigned
12 January 1999Return made up to 13/10/98; full list of members
12 January 1999Return made up to 13/10/98; full list of members
5 November 1998Full accounts made up to 31 March 1998
5 November 1998Full accounts made up to 31 March 1998
17 October 1997Return made up to 13/10/97; no change of members
17 October 1997Return made up to 13/10/97; no change of members
19 September 1997Full accounts made up to 31 March 1997
19 September 1997Full accounts made up to 31 March 1997
10 December 1996Return made up to 13/10/96; full list of members
10 December 1996Return made up to 13/10/96; full list of members
11 August 1996Full accounts made up to 31 March 1996
11 August 1996Full accounts made up to 31 March 1996
14 May 1996New director appointed
14 May 1996New director appointed
6 October 1995Return made up to 13/10/95; no change of members
6 October 1995Return made up to 13/10/95; no change of members
7 September 1995Accounts for a small company made up to 31 March 1995
7 September 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
5 August 1988Company name changed\certificate issued on 05/08/88
5 August 1988Company name changed\certificate issued on 05/08/88
26 October 1987Company name changed wardcart LIMITED\certificate issued on 27/10/87
26 October 1987Company name changed wardcart LIMITED\certificate issued on 27/10/87
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 September 1987Incorporation
23 September 1987Incorporation
Sign up now to grow your client base. Plans & Pricing