ARCHMORE INFRASTRUCTURE HOLDINGS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Mr Howard Michael Meaney as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Sadiq Abubakar Tindiey as a director on 2025-01-09

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

07/10/247 October 2024 Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-16

View Document

07/10/247 October 2024 Appointment of Gen Ii Fund Services (Uk) Limited as a secretary on 2024-04-16

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Registration of charge 122498590003, created on 2024-03-18

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Xue Cheryl Bai as a director on 2023-09-12

View Document

12/10/2312 October 2023 Appointment of Mr Sadiq Abubakar Tindiey as a director on 2023-10-11

View Document

21/09/2321 September 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-12

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Appointment of Mrs Xue Cheryl Bai as a director on 2023-06-20

View Document

21/04/2321 April 2023 Registration of charge 122498590002, created on 2023-04-06

View Document

18/04/2318 April 2023 Registration of charge 122498590001, created on 2023-04-13

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of Bronte Louise Somes as a director on 2022-09-12

View Document

15/09/2215 September 2022 Appointment of Ms Carol Ann Rotsey as a director on 2022-09-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

15/12/2115 December 2021 Redenomination of shares. Statement of capital 2021-10-27

View Document

13/12/2113 December 2021 Sub-division of shares on 2021-10-27

View Document

14/10/2114 October 2021 Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-10-14

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 CURRSHO FROM 31/10/2020 TO 30/09/2020

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