ARCH ASSET MANAGMENT LTD.

Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Register inspection address has been changed from Gatehouse Farm Unit 1 Stockland Lane Hadlow Down Uckfield TN22 4EA England to Suite 93 5 Liberty Square West Malling ME19 4AU

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/05/1911 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LESLIE JINKS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM GATE HOUSE FARM UNIT 1, STOCKLAND LANE HADLOW DOWN NR UCKFIELD EAST SUSSEX TN22 4EA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 SAIL ADDRESS CHANGED FROM: GATE HOUSE FARM STOCKLAND LANE HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4EA ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/05/146 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM SUITE 39 5 LIBERTY SQUARE KINGS HILL WEST MALLING KENT ME19 4AU ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 21 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL ENGLAND

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY HILARY ELMS

View Document

02/12/132 December 2013 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM UNITS 20/21 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 25/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED MIRAGE MARKETING LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE ELMS / 13/10/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JINKS / 10/12/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/04/0823 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JINKS / 16/04/2008

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: UNIT 6 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 1 CUXTON HOUSE CUXTON ROAD STROOD KENT ME2 2BT

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/05/0019 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 VARYING SHARE RIGHTS AND NAMES 18/05/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 21/10/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 S366A DISP HOLDING AGM 05/10/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF

View Document

06/04/986 April 1998 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