- 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) |
---|---|---|---|
13 May 2019 | TM01 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CONNOT | Change of name notice | |
01 Nov 2018 | CH01 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 | |
15 Oct 2018 | AP01 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 | |
15 Oct 2018 | AP03 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr James Peter Charles Richardson as a director on 1 June 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Cecile Julie Missildine as a director on 1 June 2018 | |
13 Aug 2018 | AA | Full accounts made up to 31 January 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
13 Feb 2018 | MR01 | Registration of charge 033299330004, created on 5 February 2018 | |
03 Aug 2017 | AA | Full accounts made up to 31 January 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | MR01 | Registration of charge 033299330003, created on 5 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mackenzie as a director on 3 November 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Apr 2016 | MA | Memorandum and Articles of Association | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AD01 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 6th Floor 110 High Holborn London WC1V 6JS on 22 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Sharon Mary Best as a director on 20 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Miss Sarah Elizabeth Mackenzie as a director on 20 November 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 January 2015 |