-
ARCODE EUROPE LIMITED - Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ, United Kingdom
Company Information
- Company registration number
- 05877506
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Carlyle House 235-237 Vauxhall Bridge Road
- Lower Ground Floor
- London
- SW1V 1EJ
- England Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ, England UK
Management
- Managing Directors
- PATRICK MEYER
- MEYER, Patrick
- Company secretaries
- FRANCK PATRICK MEYER
- MEYER, Franck Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-17
- Age Of Company 2006-07-17 17 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Mister Patrick Meyer
- Mister Patrick Meyer
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2012-09-08
- Annual Return
- Due Date: 2024-04-01
- Last Date: 2023-03-18
-
ARCODE EUROPE LIMITED Company Description
- ARCODE EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 05877506. Its current trading status is "live". It was registered 2006-07-17. It has declared SIC or NACE codes as "64205". It has 2 directors and 2 secretaries. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-09-08.It can be contacted at Carlyle House 235-237 Vauxhall Bridge Road .
Get ARCODE EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arcode Europe Limited - Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ, United Kingdom
- 2006-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARCODE EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-dormant (2024-04-18) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-30) - CS01
-
accounts-with-accounts-type-dormant (2023-02-27) - AA
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-07-01) - DISS40
-
confirmation-statement-with-no-updates (2022-06-30) - CS01
-
gazette-notice-compulsory (2022-06-14) - GAZ1
-
accounts-with-accounts-type-dormant (2022-01-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-02-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-04) - AD01
-
accounts-with-accounts-type-dormant (2020-09-26) - AA
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-06-18) - GAZ1
-
gazette-filings-brought-up-to-date (2019-06-22) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-06-20) - AA
-
confirmation-statement-with-updates (2019-06-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-04-24) - AA
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-16) - AA
-
CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES (2017-03-30) - CS01
-
REGISTERED OFFICE CHANGED ON 30/03/2017 FROM (2017-03-30) - AD01
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-30) - AD01
-
31/07/16 TOTAL EXEMPTION SMALL (2017-05-16) - AA
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES (2016-11-07) - CS01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 (2016-04-22) - AA
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
accounts-with-accounts-type-dormant (2016-04-22) - AA
keyboard_arrow_right 2015
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 (2015-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
accounts-with-accounts-type-dormant (2015-04-27) - AA
-
09/09/15 FULL LIST (2015-09-10) - AR01
keyboard_arrow_right 2014
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 (2014-04-15) - AA
-
08/09/14 FULL LIST (2014-09-29) - AR01
-
accounts-with-accounts-type-dormant (2014-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 (2013-04-26) - AA
-
08/09/13 FULL LIST (2013-10-08) - AR01
-
accounts-with-accounts-type-dormant (2013-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR SAUVEUR CHIRIGONI (2012-03-02) - TM01
-
DISS40 (DISS40(SOAD)) (2012-01-31) - DISS40
-
01/01/12 FULL LIST (2012-02-28) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 (2012-04-02) - AA
-
08/09/12 FULL LIST (2012-11-01) - AR01
-
08/09/11 FULL LIST (2012-01-30) - AR01
-
FIRST GAZETTE (2012-01-10) - GAZ1
-
accounts-with-accounts-type-dormant (2012-04-02) - AA
-
termination-director-company-with-name (2012-03-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
gazette-filings-brought-up-to-date (2012-01-31) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
-
gazette-notice-compulsary (2012-01-10) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
keyboard_arrow_right 2011
-
DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MEYER / 08/09/2010 (2011-01-26) - CH01
-
08/09/10 FULL LIST (2011-01-26) - AR01
-
DISS40 (DISS40(SOAD)) (2011-01-29) - DISS40
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 (2011-03-25) - AA
-
FIRST GAZETTE (2011-01-18) - GAZ1
-
change-person-director-company-with-change-date (2011-01-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR SAUVEUR CHIRIGONI / 08/09/2010 (2011-01-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
-
gazette-filings-brought-up-to-date (2011-01-29) - DISS40
-
gazette-notice-compulsary (2011-01-18) - GAZ1
-
accounts-with-accounts-type-dormant (2011-03-25) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 (2009-04-03) - AA
-
08/09/09 FULL LIST (2009-11-03) - AR01
-
accounts-with-accounts-type-dormant (2009-04-03) - AA
-
accounts-with-accounts-type-dormant (2009-11-03) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 (2009-11-03) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS (2008-10-23) - 363a
-
APPOINTMENT TERMINATED SECRETARY MARCEL GRAZIANI (2008-05-29) - 288b
-
RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS (2008-09-10) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 (2008-08-12) - AA
-
RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS (2008-07-30) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / SAUVEUR CULEDDU / 30/07/2008 (2008-07-30) - 288c
-
SECRETARY APPOINTED MR FRANCK PATRICK MEYER (2008-06-03) - 288a
-
GBP NC 700000/10000000 (2008-06-03) - 123
-
REGISTERED OFFICE CHANGED ON 21/05/2008 FROM (2008-05-21) - 287
-
legacy (2008-09-10) - 363a
-
legacy (2008-07-30) - 363a
-
legacy (2008-07-30) - 288c
-
legacy (2008-06-03) - 288a
-
legacy (2008-06-03) - 123
-
legacy (2008-05-29) - 288b
-
legacy (2008-05-21) - 287
-
legacy (2008-10-23) - 363a
-
accounts-with-accounts-type-dormant (2008-08-12) - AA
keyboard_arrow_right 2007
-
AD 24/09/07--------- (2007-10-02) - 88(2)R
-
legacy (2007-09-26) - 288a
-
legacy (2007-10-02) - 88(2)R
-
legacy (2007-10-17) - 288b
-
legacy (2007-10-10) - 288b
-
legacy (2007-09-26) - 363a
-
legacy (2007-10-26) - 288b
-
legacy (2007-11-22) - 288a
-
legacy (2007-10-09) - 288a
-
legacy (2007-09-26) - 288b
-
gazette-filings-brought-up-to-date (2007-09-18) - DISS40
-
legacy (2007-09-12) - 288a
-
NEW DIRECTOR APPOINTED (2007-10-09) - 288a
-
DIRECTOR RESIGNED (2007-10-10) - 288b
-
DIRECTOR RESIGNED (2007-10-17) - 288b
-
SECRETARY RESIGNED (2007-10-26) - 288b
-
NEW SECRETARY APPOINTED (2007-11-22) - 288a
-
RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS (2007-09-26) - 363a
-
NEW DIRECTOR APPOINTED (2007-09-26) - 288a
-
SECRETARY RESIGNED (2007-09-26) - 288b
-
STRIKE-OFF ACTION DISCONTINUED (2007-09-18) - DISS40
-
NEW DIRECTOR APPOINTED (2007-09-12) - 288a
-
FIRST GAZETTE (2007-06-12) - GAZ1
-
gazette-notice-compulsary (2007-06-12) - GAZ1
-
NEW SECRETARY APPOINTED (2007-09-26) - 288a
-
NEW SECRETARY APPOINTED (2007-09-12) - 288a
keyboard_arrow_right 2006
-
legacy (2006-07-27) - 288b
-
DIRECTOR RESIGNED (2006-07-27) - 288b
-
INCORPORATION DOCUMENTS (2006-07-17) - NEWINC
-
SECRETARY RESIGNED (2006-07-27) - 288b
-
incorporation-company (2006-07-17) - NEWINC