ARCHIESOFT LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 4 CHARLOTTE COURT ESHER KT10 9AG ENGLAND

View Document

14/01/1914 January 2019 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/10/18

View Document

23/11/1823 November 2018 PREVSHO FROM 28/02/2019 TO 10/10/2018

View Document

10/10/1810 October 2018 Annual accounts for year ending 10 Oct 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 5 COURTLANDS AVENUE ESHER SURREY KT10 9HZ

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN AUSTIN / 11/08/2017

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA AUSTIN / 11/08/2017

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA AUSTIN / 27/11/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM, 15 PARKWOOD AVENUE, ESHER, SURREY, KT10 8DE

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN AUSTIN / 27/11/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN AUSTIN / 31/08/2010

View Document

15/05/1215 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA AUSTIN / 31/08/2010

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, 25 IMBER PARK ROAD, ESHER, SURREY, KT10 8JB

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN / 01/05/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 15 WOODSIDE AVENUE, ESHER, SURREY, KT10 8JQ

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA AUSTIN / 28/05/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROB AUSTIN / 28/05/2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 2ND FLOOR FLAT, 7 BELSIZE AVENUE, LONDON, NW34BL

View Document

15/02/0815 February 2008 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