Advanced company searchLink opens in new window

ARCH INITIATIVES

Company number 02812012

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
22 Jan 2024 AA Full accounts made up to 31 March 2023
10 Jan 2024 TM01 Termination of appointment of Stephen Davison as a director on 22 December 2023
11 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
23 Jan 2023 AP01 Appointment of Mr Julian Mark Quentin Knight as a director on 15 December 2022
30 Dec 2022 AA Full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
07 May 2021 PSC07 Cessation of Frances Rutter as a person with significant control on 13 September 2016
07 May 2021 PSC07 Cessation of Stephen Paul Davison as a person with significant control on 25 July 2016
07 May 2021 PSC07 Cessation of Danny Antebi as a person with significant control on 25 July 2016
07 May 2021 PSC02 Notification of Kaleidoscope Project as a person with significant control on 25 July 2016
10 Feb 2021 AA Full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
09 May 2018 AD01 Registered office address changed from 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY Wales to 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY on 9 May 2018
09 May 2018 PSC07 Cessation of Alistair William Sutherland as a person with significant control on 28 November 2017
30 Apr 2018 AD01 Registered office address changed from 1st Floor Integra House Vaughan Court Coedkernew Newport NP10 8BD Wales to 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY on 30 April 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
03 Jan 2018 TM01 Termination of appointment of Alistair William Sutherland as a director on 28 November 2017
03 Jan 2018 PSC07 Cessation of Alison Newell as a person with significant control on 28 November 2017