REPORT-IFL ARCHIVE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/04/245 April 2024 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-04-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/05/238 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED REPORT ARCHIVE LTD CERTIFICATE ISSUED ON 31/05/18

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BENNETT HARRIS / 24/04/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO ROMANO CAGNONI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS HELEN MARGARET WARBY

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEFANO ROMANO CAGNONI

View Document

03/05/173 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED REPORT DIGITAL LTD CERTIFICATE ISSUED ON 24/04/17

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 4 CLARENCE ROAD STRATFORD UPON AVON CV37 9DL

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BENNETT HARRIS / 18/02/2016

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PRISCILLA CAROLINE BUXTON / 18/02/2016

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BENNETT HARRIS / 10/08/2010

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MRS PRISCILLA CAROLINE BUXTON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HARRIS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information