ARCHUGO STRATEGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 124 City Road London EC1V 2NP England to 110 Lancaster Road Barnet EN4 8AL on 2025-05-13

View Document

25/04/2525 April 2025 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 124 City Road London EC1V 2NP on 2025-04-25

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

14/11/2414 November 2024 Registered office address changed from Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Change of details for Ms Mary Poku as a person with significant control on 2023-08-29

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Registered office address changed from The 1921 Building East Malling Business Centre New Road East Malling Kent ME19 6BF to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2022-04-29

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2020-10-24 with no updates

View Document

26/06/2126 June 2021 Change of details for Mary Laureen Poku as a person with significant control on 2021-06-18

View Document

26/06/2126 June 2021 Director's details changed for Mary Laureen Poku on 2021-06-18

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/06/2115 June 2021 Registered office address changed from Flat 13 Beaufort Gardens London SW3 1PS United Kingdom to The 1921 Building East Malling Business Centre New Road East Malling Kent ME19 6BF on 2021-06-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MARY LAUREEN POKU / 25/04/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY LAUREEN POKU / 08/02/2019

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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