ARCH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mrs Ravinder Kaur Nanda as a person with significant control on 2025-06-20

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2512 April 2025 Compulsory strike-off action has been suspended

View Document

12/04/2512 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

15/11/2215 November 2022 Satisfaction of charge 088586230004 in full

View Document

31/10/2231 October 2022 Registration of charge 088586230006, created on 2022-10-25

View Document

31/10/2231 October 2022 Registration of charge 088586230007, created on 2022-10-25

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Ravinder Kaur Nanda as a director on 2022-01-11

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 29 STRATTON CLOSE HOUNSLOW TW3 4JP

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088586230005

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH NANDA / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MS RAVINDER KAUR NANDA / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RAVINDER KAUR NANDA / 13/01/2020

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088586230004

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088586230003

View Document

11/03/1611 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088586230001

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088586230002

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/03/1512 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 DIRECTOR APPOINTED MR JAGJIT SINGH NANDA

View Document

23/01/1423 January 2014 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