TA ARCH UK LTD

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Peter James Skelly on 2025-05-15

View Document

03/03/253 March 2025 Termination of appointment of Stuart Wallace Mcluckie as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Peter James Skelly as a director on 2025-03-01

View Document

07/01/257 January 2025 Satisfaction of charge 110874920002 in full

View Document

07/01/257 January 2025 Satisfaction of charge 110874920004 in full

View Document

07/01/257 January 2025 Satisfaction of charge 110874920003 in full

View Document

07/01/257 January 2025 Satisfaction of charge 110874920001 in full

View Document

24/12/2424 December 2024 Registration of charge 110874920006, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 110874920005, created on 2024-12-19

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLEDAD GARCIA JIMENEZ / 23/11/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD UNITED KINGDOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL PHAKKEY

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 571000

View Document

29/08/1929 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 517000

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110874920002

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110874920003

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110874920001

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEVINDER KHANNA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR ANIL PHAKKEY

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM STUDLAND HALL STUDLAND STREET LONDON W6 0JS UNITED KINGDOM

View Document

27/03/1827 March 2018 CESSATION OF DEVINDER KUMAR KHANNA AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MEENATHATHIL THOMAS

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILAK THOMAS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 177000

View Document

04/12/174 December 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company