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

Arluna Limited

Documents

Total Documents128
Total Pages547

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with updates
7 July 2023Micro company accounts made up to 31 January 2023
28 October 2022Confirmation statement made on 17 October 2022 with updates
25 May 2022Micro company accounts made up to 31 January 2022
5 May 2022Cessation of Robert John Lucas as a person with significant control on 6 April 2016
5 May 2022Secretary's details changed for Mrs Leah Jean Hickey on 5 May 2022
8 March 2022Appointment of Mrs Leah Jean Hickey as a secretary on 1 March 2022
8 March 2022Termination of appointment of David Lucas as a secretary on 1 March 2022
31 January 2022Micro company accounts made up to 31 January 2021
18 October 2021Confirmation statement made on 17 October 2021 with updates
14 May 2021Registered office address changed from 67 Warwick Road Radcliffe Manchester Lancashire M26 4HL to Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT on 14 May 2021
29 April 2021Change of details for Mr Robert John Lucas as a person with significant control on 28 April 2021
1 January 2021Micro company accounts made up to 31 January 2020
24 October 2020Confirmation statement made on 17 October 2020 with no updates
19 November 2019Confirmation statement made on 17 October 2019 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
31 October 2018Micro company accounts made up to 31 January 2018
27 October 2018Confirmation statement made on 17 October 2018 with no updates
18 November 2017Confirmation statement made on 17 October 2017 with no updates
18 November 2017Notification of Robert John Lucas as a person with significant control on 6 April 2016
18 November 2017Confirmation statement made on 17 October 2017 with no updates
18 November 2017Notification of Robert John Lucas as a person with significant control on 6 April 2016
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2016Confirmation statement made on 17 October 2016 with updates
31 October 2016Confirmation statement made on 17 October 2016 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
31 October 2015Total exemption small company accounts made up to 31 January 2015
31 October 2015Total exemption small company accounts made up to 31 January 2015
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
28 November 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 28 November 2012
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
28 November 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 28 November 2012
8 August 2012Total exemption small company accounts made up to 31 January 2012
8 August 2012Total exemption small company accounts made up to 31 January 2012
23 November 2011Total exemption small company accounts made up to 31 January 2011
23 November 2011Total exemption small company accounts made up to 31 January 2011
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
28 May 2010Total exemption small company accounts made up to 31 January 2010
28 May 2010Total exemption small company accounts made up to 31 January 2010
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
28 July 2009Total exemption small company accounts made up to 31 January 2009
28 July 2009Total exemption small company accounts made up to 31 January 2009
5 November 2008Return made up to 17/10/08; full list of members
5 November 2008Return made up to 17/10/08; full list of members
27 October 2008Total exemption small company accounts made up to 31 January 2008
27 October 2008Total exemption small company accounts made up to 31 January 2008
6 October 2008Director's change of particulars / robert lucas / 18/10/2007
6 October 2008Director's change of particulars / robert lucas / 18/10/2007
6 December 2007Return made up to 17/10/07; full list of members
6 December 2007Return made up to 17/10/07; full list of members
7 June 2007Registered office changed on 07/06/07 from: 36 wesley street swinton manchester M27 6AD
7 June 2007Return made up to 17/10/06; full list of members
7 June 2007Return made up to 17/10/06; full list of members
7 June 2007Registered office changed on 07/06/07 from: 36 wesley street swinton manchester M27 6AD
15 May 2007Total exemption small company accounts made up to 31 January 2007
15 May 2007Total exemption small company accounts made up to 31 January 2007
24 November 2006Total exemption small company accounts made up to 31 January 2006
24 November 2006Total exemption small company accounts made up to 31 January 2006
7 December 2005Total exemption full accounts made up to 31 January 2005
7 December 2005Total exemption full accounts made up to 31 January 2005
1 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 2004Total exemption full accounts made up to 31 January 2004
29 December 2004Total exemption full accounts made up to 31 January 2004
27 October 2004Return made up to 17/10/04; full list of members
27 October 2004Return made up to 17/10/04; full list of members
27 August 2004Return made up to 17/10/03; full list of members
27 August 2004Return made up to 17/10/03; full list of members
25 September 2003Total exemption full accounts made up to 31 January 2003
25 September 2003Total exemption full accounts made up to 31 January 2003
8 August 2003Return made up to 17/10/02; full list of members
8 August 2003Return made up to 17/10/02; full list of members
11 September 2002Total exemption full accounts made up to 31 January 2002
11 September 2002Total exemption full accounts made up to 31 January 2002
30 July 2002Return made up to 17/10/01; full list of members
30 July 2002Return made up to 17/10/01; full list of members
8 November 2001Total exemption full accounts made up to 31 January 2001
8 November 2001Total exemption full accounts made up to 31 January 2001
1 February 2001Company name changed intime computing LIMITED\certificate issued on 01/02/01
1 February 2001Company name changed intime computing LIMITED\certificate issued on 01/02/01
7 December 2000Return made up to 17/10/00; full list of members
7 December 2000Return made up to 17/10/00; full list of members
17 October 2000Full accounts made up to 31 January 2000
17 October 2000Full accounts made up to 31 January 2000
29 November 1999Secretary's particulars changed
29 November 1999Secretary's particulars changed
29 November 1999Director's particulars changed
29 November 1999Director's particulars changed
12 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
12 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
4 August 1999Full accounts made up to 31 January 1999
4 August 1999Full accounts made up to 31 January 1999
26 November 1998Return made up to 17/10/98; full list of members
26 November 1998Director's particulars changed
26 November 1998Director's particulars changed
26 November 1998Return made up to 17/10/98; full list of members
11 February 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100
11 February 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100
6 February 1998Director resigned
6 February 1998Accounting reference date extended from 31/10/98 to 31/01/99
6 February 1998New director appointed
6 February 1998Registered office changed on 06/02/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
6 February 1998Director resigned
6 February 1998New secretary appointed
6 February 1998Secretary resigned
6 February 1998New director appointed
6 February 1998Accounting reference date extended from 31/10/98 to 31/01/99
6 February 1998Registered office changed on 06/02/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
6 February 1998New secretary appointed
6 February 1998Secretary resigned
17 October 1997Incorporation
17 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed