- Company Overview for ARCHETYPE AGENCY LIMITED (03329933)
- Filing history for ARCHETYPE AGENCY LIMITED (03329933)
- People for ARCHETYPE AGENCY LIMITED (03329933)
- Charges for ARCHETYPE AGENCY LIMITED (03329933)
- More for ARCHETYPE AGENCY LIMITED (03329933)
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) |
---|---|---|---|
08 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
08 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
10 Sep 2021 | MR04 | Satisfaction of charge 033299330003 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 033299330004 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 033299330005 in full | |
09 Sep 2021 | MR04 | Satisfaction of charge 033299330002 in full | |
03 Sep 2021 | MR01 | Registration of charge 033299330006, created on 2 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
25 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
08 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
08 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
08 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
18 Dec 2020 | AP03 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr James Peter Charles Richardson on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr James Peter Charles Richardson on 4 November 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from 6th Floor 110 High Holborn London WC1V 6JS United Kingdom to 75 Bermondsey Street London SE1 3XF on 13 May 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 | |
16 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 | |
25 Jul 2019 | MR01 | Registration of charge 033299330005, created on 19 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates |