ARCHOVER LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-30 with updates |
06/01/256 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
23/10/2423 October 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with updates |
07/05/247 May 2024 | Full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-24 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with updates |
12/05/2312 May 2023 | Full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
04/01/234 January 2023 | Appointment of Mr Francis William Johnston as a director on 2022-12-31 |
03/01/233 January 2023 | Termination of appointment of Francis William Johnston as a director on 2022-12-31 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-21 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-28 |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-28 |
29/04/2229 April 2022 | Full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-14 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with updates |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
14/06/2114 June 2021 | Group of companies' accounts made up to 2020-12-31 |
25/06/1525 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES JACKSON / 02/11/2014 |
09/09/149 September 2014 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD & CO SECRETARIES LIMITED |
09/09/149 September 2014 | CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC |
22/07/1422 July 2014 | ADOPT ARTICLES 16/05/2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR ROBERT JAMES JACKSON |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR IAN PETER MAXWELL ANDERSON |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR STEPHEN JAMES HARRIS |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FIRST FLOOR 65 LONDON WALL LONDON EC2M 5TU ENGLAND |
16/06/1416 June 2014 | ADOPT ARTICLES 16/05/2014 |
16/06/1416 June 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | SUB-DIVISION 19/11/13 |
19/11/1319 November 2013 | CORPORATE SECRETARY APPOINTED CLIFFORD & CO SECRETARIES LIMITED |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM NASHES FARMHOUSE CATSFIELD ROAD CROWHURST TN33 9BU |
07/05/137 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR APPOINTED MR ANGUS DENT |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/10/1218 October 2012 | COMPANY NAME CHANGED RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/10/12 |
18/10/1218 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1217 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
17/08/1217 August 2012 | 26/04/12 NO CHANGES |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, C/O PEACHEY & CO LLP 95 ALDWYCH, LONDON, WC2B 4JF |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
17/05/1117 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUMSDEN |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK BUNTING |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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