ARCHVIEW PROPERTIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

08/12/228 December 2022 Cessation of Vyacheslav Shtepa as a person with significant control on 2022-10-24

View Document

08/12/228 December 2022 Notification of Michail Galickij as a person with significant control on 2021-11-01

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-29

View Document

03/12/213 December 2021 Termination of appointment of Vyacheslav Shtepa as a director on 2021-10-31

View Document

01/12/211 December 2021 Appointment of Mr Michail Galickij as a director on 2021-11-01

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR VYACHESLAV SHTEPA / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VYACHESLAV SHTEPA / 10/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 225 MARSH WALL LONDON E14 9FW ENGLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/05/182 May 2018 CURRSHO FROM 31/07/2017 TO 29/04/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 PREVEXT FROM 30/07/2017 TO 31/07/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VYACHESLAV SHTEPA / 02/09/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR VYACHESLAV SHTEPA

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM ANGEL HOUSE 2ND FLOOR 225 MARSH WALL CANARY WHARF LONDON E14 9FW

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR VADYM PAVLENKO

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

01/05/151 May 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 CURRSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR VADYM PAVLENKO

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARTUR SUMOVSKIJ

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT FEHMI

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR ARTUR SUMOVSKIJ

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FEHMI

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT FEHMI

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLARISSA PETRY

View Document

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT TENMI / 17/12/2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTUR SUMOVSKIJ

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARISSA PETRY SUMOVSKIJ / 28/10/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM FLAT 6 17 FAWE STREET LONDON E14 6FD ENGLAND

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TENMI / 23/08/2012

View Document

06/07/126 July 2012 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