ARCHANIS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Registered office address changed from East Bapsey Cliveden Road Taplow Buckinghamshire SL6 0EP England to Concorde Park Concorde Road Maidenhead Buckinghamshire SL6 4BY on 2023-12-15

View Document

30/11/2330 November 2023 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England to East Bapsey Cliveden Road Taplow Buckinghamshire SL6 0EP on 2023-11-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/233 October 2023 Change of details for Mr Henri Retief as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Ms Tanya Stobbe as a person with significant control on 2023-10-03

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR HENRI RETIEF / 01/04/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MS TANYA STOBBE / 01/04/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MS TANYA STOBBE / 01/04/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR HENRI RETIEF / 01/04/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR HENRI RETIEF / 01/04/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MS TANYA STOBBE / 01/04/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI RETIEF

View Document

19/09/1719 September 2017 CESSATION OF GIDEON VENTER AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF METAWEAVE (PTY) LTD AS A PSC

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR GIDEON VENTER / 01/04/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA STOBBE

View Document

12/09/1712 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 250

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED METAWEAVE LTD CERTIFICATE ISSUED ON 21/04/17

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 15/03/16 STATEMENT OF CAPITAL GBP 200

View Document

05/04/165 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI RETIEF / 01/03/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOBBE / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 SECOND FILING WITH MUD 21/01/15 FOR FORM AR01

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM, 198 FINCHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 3HB

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, 268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX, ENGLAND

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, 198 FINCHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 3HB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 198 FINCHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 3HB, ENGLAND

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOBBE / 27/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI RETIEF / 27/01/2014

View Document

26/02/1426 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 1 THE NUTSHELL, RIVER ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL60BB, ENGLAND

View Document

22/11/1322 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

30/07/1330 July 2013 TERMINATE DIR APPOINTMENT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAN STANDER

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DRIKUS GREYLING

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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