- Company Overview for ARCHANTIQUE LTD (07112424)
- Filing history for ARCHANTIQUE LTD (07112424)
- People for ARCHANTIQUE LTD (07112424)
- More for ARCHANTIQUE LTD (07112424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Sep 2020 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England to Lombard House Cross Keys Lichfield WS13 6DN on 10 September 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 18 September 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Mar 2017 | TM01 | Termination of appointment of Gary Anthony Davison as a director on 24 March 2017 | |
24 Mar 2017 | TM02 | Termination of appointment of Gary Anthony Davison as a secretary on 24 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Richard John Stevenson as a director on 10 March 2017 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|