Advanced company searchLink opens in new window

207 ARCHWAY LIMITED

Company number 09225306

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
10 Jan 2024 CH01 Director's details changed for Bally Kaur Gill on 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2014
  • GBP 5
10 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Sep 2017 TM01 Termination of appointment of Stephen Neal Ashdown as a director on 15 September 2017
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 AP01 Appointment of Judith Celia Philip as a director on 11 November 2016
02 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
05 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 2