ARCHIMED LLP

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

01/06/231 June 2023 Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT

View Document

12/05/2312 May 2023 Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to 1 More London Place London SE1 2AF on 2023-05-12

View Document

12/05/2312 May 2023 Location of register of charges has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT

View Document

26/04/2326 April 2023 Determination

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/06/2113 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3575230004

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3575230003

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3575230004

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 31/08/15

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3575230002

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3575230003

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3575230002

View Document

09/09/149 September 2014 ANNUAL RETURN MADE UP TO 31/08/14

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/06/143 June 2014 CORPORATE LLP MEMBER APPOINTED CRAWFORD HEALTHCARE LIMITED

View Document

27/05/1427 May 2014 PREVSHO FROM 04/12/2014 TO 31/03/2014

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/12/13

View Document

01/04/141 April 2014 AUDITORS RESIGNATION (LLP)

View Document

11/03/1411 March 2014 PREVSHO FROM 31/03/2014 TO 04/12/2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ARCHIMED CAPITAL LIMITED

View Document

13/12/1313 December 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM COLWORTH SCIENCE PARK SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1LQ

View Document

13/12/1313 December 2013 CORPORATE LLP MEMBER APPOINTED CRAWFORD WOUNDCARE LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ADAM RIBEIRO DOS SANTOS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER INSENSE LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL DAVIS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER HYGEA VCT PLC

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN CAINES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL O'HIGGINS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER WALTER GOLDSMITH

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ARCHIMED SERVICES LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SHEPARD

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN JACKSON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT FIELD

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER KASSAPIAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN GALLOWAY

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 31/08/13

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/09/127 September 2012 ANNUAL RETURN MADE UP TO 31/08/12

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/12/1114 December 2011 CORPORATE LLP MEMBER APPOINTED OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

View Document

04/11/114 November 2011 LLP MEMBER APPOINTED JOHN CAINES

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED WALTER GOLDSMITH

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED MR PETER STEPHEN KEROUPE KASSAPIAN

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED JOHN BERNARD HAYSOM JACKSON

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED JONATHAN SHEPARD

View Document

26/10/1126 October 2011 CORPORATE LLP MEMBER APPOINTED HYGEA VCT PLC

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED GILLIAN GALLOWAY

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 31/08/11

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED DR ROBERT FIELD

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED ADAM JAYME MARIO RIBEIRO DOS SANTOS

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED MICHAEL O'HIGGINS

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/11/1025 November 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

25/11/1025 November 2010 LLP MEMBER APPOINTED PROFESSOR PAUL JAMES DAVIS

View Document

25/11/1025 November 2010 CORPORATE LLP MEMBER APPOINTED ARCHIMED CAPITAL LIMITED

View Document

25/11/1025 November 2010 CORPORATE LLP MEMBER APPOINTED ARCHIMED SERVICES LIMITED

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM MONTAGUE HOUSE CHANCERY LANE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4LN

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, LLP MEMBER JANE BROOKS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, LLP MEMBER VINCENT SYKES & HIGHAM LLP

View Document

25/11/1025 November 2010 CORPORATE LLP MEMBER APPOINTED INSENSE LIMITED

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED VSH 2010 LLP CERTIFICATE ISSUED ON 20/09/10

View Document

31/08/1031 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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