ARCHIVE BIDCO LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
30/01/2530 January 2025 | Appointment of Jayde Ashtin Terrell as a director on 2025-01-30 |
30/01/2530 January 2025 | Termination of appointment of Brett Allen Paduch as a director on 2025-01-17 |
11/12/2411 December 2024 | Appointment of Mrs Jennifer Lee Fehrmann as a director on 2024-12-10 |
11/12/2411 December 2024 | Termination of appointment of Claudia Fuentes-Diaz as a director on 2024-12-06 |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/06/2425 June 2024 | Termination of appointment of Jennifer Lee Fehrmann as a director on 2024-06-25 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Termination of appointment of Jason Cherry as a director on 2023-06-01 |
12/06/2312 June 2023 | Termination of appointment of Jonathan Patrick Wilson as a director on 2023-06-01 |
12/06/2312 June 2023 | Appointment of Mr Brett Allen Paduch as a director on 2023-06-01 |
12/06/2312 June 2023 | Appointment of Claudia Fuentes-Diaz as a director on 2023-06-01 |
12/06/2312 June 2023 | Appointment of Jennifer Lee Fehrmann as a director on 2023-06-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Appointment of Mr Jason Cherry as a director on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Daniel William Castles as a director on 2023-02-28 |
15/12/2215 December 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
23/12/2123 December 2021 | Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 King Street Bristol BS1 4PB on 2021-12-23 |
07/07/207 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN WILLIAM ROPNER / 18/12/2019 |
02/09/192 September 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR GEORGE DUNCAN DUGUID KILPATRICK |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRENCH |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
01/03/191 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / ARCHIVE MIDCO LIMITED / 26/01/2018 |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR JOSEPH HOUSTON FRENCH |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR PATRICK ANDREW GARDNER |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR ROGER PATRICK FLYNN |
20/06/1720 June 2017 | 26/05/17 STATEMENT OF CAPITAL GBP 741.798 |
16/06/1716 June 2017 | ADOPT ARTICLES 26/05/2017 |
09/06/179 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106611080001 |
09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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