ARCHIFY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Micro company accounts made up to 2024-12-31

View Document

19/09/2419 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1325 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

04/02/134 February 2013 SUB-DIVISION 12/04/12

View Document

04/02/134 February 2013 12/04/12 STATEMENT OF CAPITAL GBP 128.57143

View Document

04/02/134 February 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/02/134 February 2013 SHARES SUBDIVISION 12/04/2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER PALMETSHOFER

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR WALTER PALMETSHOFER

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MARK WILLIAM EVANS

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED EGOARCHIVE LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

14/06/1214 June 2012 CHANGE OF NAME 31/05/2012

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information