THE ARCH COMPANY SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr Anand Jay Patel as a director on 2025-07-01

View Document

09/07/259 July 2025 NewTermination of appointment of Jose Gabriel Caballero as a director on 2025-07-01

View Document

24/03/2524 March 2025 Termination of appointment of James William Macadie as a director on 2025-03-18

View Document

24/03/2524 March 2025 Termination of appointment of Graeme Hunter as a director on 2025-03-18

View Document

24/03/2524 March 2025 Termination of appointment of Adam Dakin as a director on 2025-03-18

View Document

24/03/2524 March 2025 Termination of appointment of Russell Charles Gurnhill as a director on 2025-03-18

View Document

24/03/2524 March 2025 Appointment of Mr Jose Gabriel Caballero as a director on 2025-03-18

View Document

24/03/2524 March 2025 Termination of appointment of Telereal Services Limited as a secretary on 2025-03-18

View Document

24/03/2524 March 2025 Appointment of Mrs Catherine Jane Hawker as a secretary on 2025-03-18

View Document

24/03/2524 March 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-03-18

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr James William Macadie as a director on 2024-02-16

View Document

12/03/2412 March 2024 Termination of appointment of Graham Henry Edwards as a director on 2024-02-15

View Document

01/02/241 February 2024 Director's details changed for Ms Gemma Kataky on 2018-11-28

View Document

01/02/241 February 2024 Director's details changed for Mr Graeme Hunter on 2018-11-28

View Document

01/02/241 February 2024 Director's details changed for Mr Adam Dakin on 2018-11-28

View Document

31/01/2431 January 2024 Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12

View Document

31/01/2431 January 2024 Director's details changed for Mr Graeme Hunter on 2023-06-12

View Document

31/01/2431 January 2024 Director's details changed for Mr Adam Dakin on 2023-06-12

View Document

31/01/2431 January 2024 Director's details changed for Mr Graham Henry Edwards on 2023-06-12

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Register(s) moved to registered office address 6th Floor Watling House 33 Cannon Street London EC4M 5SB

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

16/06/2316 June 2023 Register(s) moved to registered inspection location Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

15/06/2315 June 2023 Register inspection address has been changed to Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

14/06/2314 June 2023 Change of details for Cdr Jv Gp Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor Watling House 33 Cannon Street London EC4M 5SB on 2023-06-14

View Document

12/06/2312 June 2023 Secretary's details changed for Telereal Services Limited on 2023-06-12

View Document

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

View Document

14/02/2214 February 2022 Termination of appointment of Farhad Mawji Karim as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Jeremie Veisse as a director on 2022-02-14

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/11/1926 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

21/11/1921 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

14/01/1914 January 2019 CORPORATE SECRETARY APPOINTED TELEREAL SERVICES LIMITED

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / CDR JV GP LIMITED / 21/12/2018

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS GEMMA KATAKY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

10/12/1810 December 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GRAEME HUNTER

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR FARHAD MAWJI KARIM

View Document

30/11/1830 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED CDR MANCO LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SEPPALA

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

01/10/181 October 2018 ARTICLES OF ASSOCIATION

View Document

19/09/1819 September 2018 ADOPT ARTICLES 07/09/2018

View Document

15/08/1815 August 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