Advanced company searchLink opens in new window

ARCHIVE TOPCO LIMITED

Company number 10650873

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)
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jun 2023 TM01 Termination of appointment of Jonathan Patrick Wilson as a director on 1 June 2023
12 Jun 2023 TM01 Termination of appointment of Jason Cherry as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Jennifer Lee Fehrmann as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Claudia Fuentes-Diaz as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Mr Brett Allen Paduch as a director on 1 June 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of Daniel William Castles as a director on 28 February 2023
28 Feb 2023 AP01 Appointment of Mr Jason Cherry as a director on 28 February 2023
15 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
08 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 King Street Bristol BS1 4PB on 23 December 2021
03 Sep 2021 MR04 Satisfaction of charge 106508730001 in full
24 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
18 May 2021 AA Group of companies' accounts made up to 30 June 2020
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2021 TM01 Termination of appointment of Henry John William Ropner as a director on 11 March 2021
12 Mar 2021 AD01 Registered office address changed from Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom to Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of George Duncan Duguid Kilpatrick as a director on 11 March 2021
12 Mar 2021 TM01 Termination of appointment of Llewellyn Richard Dodds John as a director on 11 March 2021
12 Mar 2021 TM01 Termination of appointment of Patrick Andrew Gardener as a director on 11 March 2021