ARCHOVER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

23/10/2423 October 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Francis William Johnston as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Francis William Johnston as a director on 2022-12-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES JACKSON / 02/11/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD & CO SECRETARIES LIMITED

View Document

09/09/149 September 2014 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

22/07/1422 July 2014 ADOPT ARTICLES 16/05/2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ROBERT JAMES JACKSON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAN PETER MAXWELL ANDERSON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR STEPHEN JAMES HARRIS

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
FIRST FLOOR 65 LONDON WALL
LONDON
EC2M 5TU
ENGLAND

View Document

16/06/1416 June 2014 ADOPT ARTICLES 16/05/2014

View Document

16/06/1416 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 SUB-DIVISION
19/11/13

View Document

19/11/1319 November 2013 CORPORATE SECRETARY APPOINTED CLIFFORD & CO SECRETARIES LIMITED

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
NASHES FARMHOUSE CATSFIELD ROAD
CROWHURST
TN33 9BU

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ANGUS DENT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/10/1218 October 2012 COMPANY NAME CHANGED RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/08/1217 August 2012 26/04/12 NO CHANGES

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, C/O PEACHEY & CO LLP 95 ALDWYCH, LONDON, WC2B 4JF

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUMSDEN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BUNTING

View Document

26/04/1026 April 2010 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