ARCHIVE DIGITAL LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

25/08/2325 August 2023 Administrative restoration application

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Chris Brown as a director on 2022-03-19

View Document

01/04/221 April 2022 Termination of appointment of Paul Anthony William Cooke as a director on 2022-03-19

View Document

24/02/2224 February 2022 Notification of Peter Derek Boswell as a person with significant control on 2021-07-27

View Document

24/02/2224 February 2022 Notification of Cherokee Limited as a person with significant control on 2021-08-20

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

24/02/2224 February 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-08-20

View Document

24/02/2224 February 2022 Change of details for a person with significant control

View Document

06/01/226 January 2022 Registered office address changed from 1a Grove Road Stratford-upon-Avon CV37 6PE England to The Offices Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0HZ on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

29/09/2129 September 2021 Director's details changed for Mr Paul Anthony William Cooke on 2021-09-07

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAM COOKE / 11/01/2021

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY WILLIAM COOKE

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 CESSATION OF PETE BOSWELL AS A PSC

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY PETE BOSWELL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 COMPANY NAME CHANGED ARCHIVE DIGITAL (ASSETS) LIMITED CERTIFICATE ISSUED ON 29/12/20

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR TIM BOSWELL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR TIM BOSWELL

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR PAUL COOKE

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETE BOSWELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

11/12/1811 December 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