ARCHR LLP

Company Documents

DateDescription
08/09/258 September 2025 NewMember's details changed for Mr Ashley Aaron Joye on 2025-09-05

View Document

08/09/258 September 2025 NewRegistered office address changed from 49 Carnaby Street London W1F 9PY England to 25-27 Oxford Street London W1D 2DW on 2025-09-08

View Document

08/09/258 September 2025 NewMember's details changed for Archr Uk Ltd on 2025-09-05

View Document

08/09/258 September 2025 NewChange of details for Mr Ashley Aaron Joye as a person with significant control on 2025-09-05

View Document

08/09/258 September 2025 NewMember's details changed for Ashbean 1 Llp on 2025-09-05

View Document

14/07/2514 July 2025 Full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Member's details changed for M&R Capital Llp on 2025-06-04

View Document

04/06/254 June 2025 Member's details changed for Totleigh Llp on 2025-06-04

View Document

04/06/254 June 2025 Member's details changed for Ashbean 1 Llp on 2025-06-04

View Document

04/06/254 June 2025 Member's details changed for Kamulla Llp on 2025-06-04

View Document

04/06/254 June 2025 Member's details changed for Tomimi Llp on 2025-06-04

View Document

30/05/2530 May 2025 Member's details changed for Archr Uk Ltd on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 49 Carnaby Street London W1F 9PY on 2025-05-30

View Document

30/05/2530 May 2025 Member's details changed for Mr Keith David Hart on 2025-05-06

View Document

30/05/2530 May 2025 Member's details changed for Mr Ashley Aaron Joye on 2025-05-30

View Document

30/05/2530 May 2025 Member's details changed for Mr Stephen Robert Deighton on 2024-07-10

View Document

30/05/2530 May 2025 Member's details changed for Mr Alan Edward Taylor on 2024-07-11

View Document

30/05/2530 May 2025 Member's details changed for Mr James Edward Hargreave Fay on 2024-07-11

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Member's details changed for Mr Keith David Hart on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Ashley Aaron Joye as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07

View Document

07/02/247 February 2024 Member's details changed for Archr Uk Ltd on 2024-02-07

View Document

07/02/247 February 2024 Member's details changed for Mr Stephen Robert Deighton on 2024-02-07

View Document

07/02/247 February 2024 Member's details changed for Mr Alan Edward Taylor on 2024-02-07

View Document

07/02/247 February 2024 Member's details changed for Mr Ashley Aaron Joye on 2024-02-07

View Document

23/01/2423 January 2024 Termination of appointment of Anton Van Camp as a member on 2023-12-05

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

08/12/218 December 2021 Appointment of Archr Brokers (Difc) Limited as a member on 2021-11-09

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY AARON JOYE / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KAMULLA LLP / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M&R CAPITAL LLP / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASHBEAN 1 LLP / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOTLEIGH LLP / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOMIMI LLP / 09/10/2018

View Document

31/10/1831 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ARCHR UK LTD / 09/10/2018

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DEIGHTON / 09/10/2018

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH DAVID HART / 09/10/2018

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY AARON JOYE / 09/10/2018

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN EDWARD TAYLOR / 09/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND

View Document

08/08/188 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY AARON JOYE / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY AARON JOYE / 08/08/2018

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/11/173 November 2017 CORPORATE LLP MEMBER APPOINTED BELLRON LTD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CAMPBELL

View Document

03/11/173 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD HARGREAVE FAY / 03/11/2017

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MR MATTHEW JOHN BLACK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK SUTHERLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/01/175 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ARGYLE RESOURCES LTD / 01/04/2016

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART BORNER

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/02/169 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK SUTHERLAND / 08/02/2016

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 22/12/15

View Document

19/11/1519 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KAMULLA LLP / 24/09/2015

View Document

19/11/1519 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOTLEIGH LLP / 12/11/2015

View Document

19/11/1519 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOMIMI LLP / 16/11/2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH DAVID HART / 16/11/2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD HARGREAVE FAY / 24/09/2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH DAVID HART / 16/11/2015

View Document

13/11/1513 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DEIGHTON / 12/11/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DEIGHTON / 12/11/2015

View Document

26/10/1526 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN EDWARD TAYLOR / 26/10/2015

View Document

26/10/1526 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ARGYLE RESOURCES LTD / 07/09/2015

View Document

26/10/1526 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY AARON JOYE / 10/09/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

07/09/157 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 LLP MEMBER APPOINTED MR MICHAEL ROBERT BLAKE CAMPBELL

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR ALAN EDWARD TAYLOR

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR KEITH DAVID HART

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR JAMES EDWARD HARGREAVE FAY

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR ASHLEY AARON JOYE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ECHO RESOURCES LTD

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER GARELOCH LLP

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER AIR PLATFORM LIMITED

View Document

06/05/156 May 2015 LLP MEMBER APPOINTED MR MARK SUTHERLAND

View Document

06/05/156 May 2015 LLP MEMBER APPOINTED MR STUART JAMES BORNER

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER EVELIX SOLUTIONS LLP

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 22/12/14

View Document

01/05/151 May 2015 COMPANY NAME CHANGED AVIATE FUTURES LLP CERTIFICATE ISSUED ON 01/05/15

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AIR PLATFORM LIMITED / 08/09/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 ANNUAL RETURN MADE UP TO 22/12/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA UNITED KINGDOM

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASHBEAN 1 LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KAMULLA LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVELIX SOLUTIONS LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ARGYLE RESOURCES LTD / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ECHO RESOURCES LTD / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M&R CAPITAL LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOTLEIGH LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GARELOCH LLP / 08/11/2013

View Document

17/12/1317 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOMIMI LLP / 08/11/2013

View Document

17/12/1317 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DEIGHTON / 08/11/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1321 September 2013 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 22/12/12

View Document

04/01/134 January 2013 CORPORATE LLP MEMBER APPOINTED ECHO RESOURCES LTD

View Document

05/03/125 March 2012 CORPORATE LLP MEMBER APPOINTED ASHBEAN 1 LLP

View Document

13/02/1213 February 2012 CORPORATE LLP MEMBER APPOINTED EVELIX SOLUTIONS LLP

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED M&R CAPITAL LLP

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED TOTLEIGH LLP

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED TOMIMI LLP

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED KAMULLA LLP

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED GARELOCH LLP

View Document

22/12/1122 December 2011 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