ARCHANGEL CONSTRUCT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/07/2425 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-04-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from PO Box 4385 11944615: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2024-03-26

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Cessation of Rosemarie Rodney as a person with significant control on 2021-09-22

View Document

22/11/2122 November 2021 Termination of appointment of Rosemarie Rodney as a director on 2021-11-22

View Document

03/08/213 August 2021 Registered office address changed to PO Box 4385, 11944615: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/07/206 July 2020 06/01/20 STATEMENT OF CAPITAL GBP 5

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE RODNEY

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PASK

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS ROSEMARIE RODNEY

View Document

19/05/2019 May 2020 CESSATION OF RUSSELL MACCULUM PASK AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119446150001

View Document

13/04/1913 April 2019 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