ARCHIE & DORIS LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORTON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MARCUS TIMOTHY GEORGE WARRY

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM C/O BABEL STUDIOS HQ BABEL STUDIOS 82 SOUTHWARK BRIDGE ROAD BOROUGH LONDON SE1 0AS

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 41 WHITCOMB STREET POP HUB LONDON WC2H 7DT ENGLAND

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS WARRY

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREENWOOD

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MRS GEORGINA MORTON

View Document

05/05/145 May 2014 SECRETARY APPOINTED MR MARCUS WARRY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 62 AMESBURY AVENUE STREATHAM HILL LONDON SW2 3AA ENGLAND

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MARCUS GILL GREENWOOD

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS WARRY

View Document

09/05/139 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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