Advanced company searchLink opens in new window

ARCHIVE ATELIER LTD

Company number 07704602

Filter by category

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
31 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
09 Mar 2023 PSC04 Change of details for Ms Viktorija Andrejeva as a person with significant control on 9 March 2023
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from 25 Hoxton Street London N1 6NL to Unit 7 Padangle House 270-276 Kingsland Road London Uk E8 4DG on 14 September 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 CERTNM Company name changed cherevichki ot vichki LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1.005
16 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014