XYZ ARCHIVED DESIGN LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

26/03/2226 March 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MARR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/10/1616 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MARR / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS MARR / 26/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 58A YARWELL DRIVE MALTBY S66 8HZ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

15/01/0615 January 2006 SECRETARY RESIGNED

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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