ARCHMORE INFRASTRUCTURE HOLDINGS LTD
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Appointment of Mr Howard Michael Meaney as a director on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of Sadiq Abubakar Tindiey as a director on 2025-01-09 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-12 with updates |
07/10/247 October 2024 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-16 |
07/10/247 October 2024 | Appointment of Gen Ii Fund Services (Uk) Limited as a secretary on 2024-04-16 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
08/04/248 April 2024 | Registration of charge 122498590003, created on 2024-03-18 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
12/10/2312 October 2023 | Termination of appointment of Xue Cheryl Bai as a director on 2023-09-12 |
12/10/2312 October 2023 | Appointment of Mr Sadiq Abubakar Tindiey as a director on 2023-10-11 |
21/09/2321 September 2023 | Termination of appointment of Carol Ann Rotsey as a director on 2023-08-12 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Appointment of Mrs Xue Cheryl Bai as a director on 2023-06-20 |
21/04/2321 April 2023 | Registration of charge 122498590002, created on 2023-04-06 |
18/04/2318 April 2023 | Registration of charge 122498590001, created on 2023-04-13 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
16/09/2216 September 2022 | Termination of appointment of Bronte Louise Somes as a director on 2022-09-12 |
15/09/2215 September 2022 | Appointment of Ms Carol Ann Rotsey as a director on 2022-09-12 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-12 with updates |
15/12/2115 December 2021 | Redenomination of shares. Statement of capital 2021-10-27 |
13/12/2113 December 2021 | Sub-division of shares on 2021-10-27 |
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 |
14/10/2114 October 2021 | Appointment of Crestbridge Uk Limited as a secretary on 2021-10-14 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-09-30 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/198 October 2019 | CURRSHO FROM 31/10/2020 TO 30/09/2020 |
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