ARCHCROFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been discontinued |
| 10/11/2510 November 2025 New | Micro company accounts made up to 2023-03-31 |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-03-31 |
| 07/03/237 March 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | Satisfaction of charge 082579560003 in full |
| 24/01/2324 January 2023 | Satisfaction of charge 082579560001 in full |
| 24/01/2324 January 2023 | Satisfaction of charge 082579560002 in full |
| 23/11/2223 November 2022 | Change of details for Mr Michael John Pitt as a person with significant control on 2022-11-22 |
| 22/11/2222 November 2022 | Registered office address changed from The White Hart the Street Leonard Stanley Stonehouse Gloucestershire GL10 3NR to 6-8 Freeman Street Grimsby DN32 7AA on 2022-11-22 |
| 22/11/2222 November 2022 | Director's details changed for Mr Michael John Pitt on 2022-11-22 |
| 22/11/2222 November 2022 | Change of details for Mr Michael John Pitt as a person with significant control on 2022-11-22 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/02/2222 February 2022 | Current accounting period extended from 2021-10-30 to 2022-03-31 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 27/09/1927 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 16/07/1816 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082579560003 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MIA MACEFIELD |
| 09/11/159 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/08/141 August 2014 | DIRECTOR APPOINTED MICHAEL JOHN PITT |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082579560002 |
| 01/07/131 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 100 |
| 28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082579560001 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 26 LONDON ROAD GILLINGHAM KENT ME8 6YX UNITED KINGDOM |
| 14/11/1214 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME |
| 14/11/1214 November 2012 | DIRECTOR APPOINTED MS MIA MACEFIELD |
| 17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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