Advanced company searchLink opens in new window

ARCHSIGN LTD

Company number 12235380

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
25 Sep 2023 CH01 Director's details changed for Mr Daniel-Gheorghe Bumbar on 25 September 2023
25 Sep 2023 PSC04 Change of details for Mr Daniel-Gheorghe Bumbar as a person with significant control on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Oak House Reeds Crescent Watford WD24 4QP on 25 September 2023
26 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Daniel-Gheorghe Bumbar on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Daniel-Gheorghe Bumbar as a person with significant control on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from International House,142 Cromwell Road London SW7 4EF England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 8 October 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
08 Oct 2019 CH01 Director's details changed for Mr Daniel-Gheorghe Bumbar on 8 October 2019
08 Oct 2019 PSC04 Change of details for Mr Daniel-Gheorghe Bumbar as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 85 , First Floor Great Portland Street London W1W 7LT England to International House,142 Cromwell Road London SW7 4EF on 8 October 2019
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted