AOC ARCHAEOLOGY LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Dr Andrew Richard Heald on 2023-01-15

View Document

25/05/2325 May 2023 Director's details changed for Dr Andrew Richard Heald on 2023-01-15

View Document

25/05/2325 May 2023 Change of details for Mr Andrew Richard Heald as a person with significant control on 2023-01-15

View Document

04/04/234 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD HEALD

View Document

11/09/2011 September 2020 CESSATION OF JOHN WILLIAM ANTHONY BARBER AS A PSC

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY LINZI LINTON

View Document

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

View Accounts

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA LAUREN VALENTINE / 07/03/2019

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2016

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED DR ANDREW RICHARD HEALD

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS CIARA MARIE STRACHAN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MICHAEL GRAEME CAVERS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MARTIN LIAM COOK

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS MELISSA LAURA VALENTINE

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 MICRO ENTITY

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY APPOINTED MISS LINZI LINTON

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY KAY BARCLAY

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MISS KAY BARCLAY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE CROMAR-BROOKS

View Document

10/10/1110 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CROMAR-BROOKS / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANTHONY BARBER / 01/10/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 12 August 2008 with full list of shareholders

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CORALIE MILLS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED DOCTOR CORALIE MARY BERNADETTE MILLS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WHITTAKER

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 40 LANGHAM STREET LONDON W1N 5RG

View Document

14/03/0014 March 2000 £ IC 30000/22500 07/01/00 £ SR 7500@1=7500

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/02/007 February 2000 REDEMPTION OF SHARES 14/01/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 £ NC 100/45000 17/03/97

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 SECRETARY RESIGNED

View Document

06/09/946 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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