Advanced company searchLink opens in new window

ARCHANTIQUE LTD

Company number 07112424

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2