Advanced company searchLink opens in new window

ARCHIVE WAREHOUSE LIMITED

Company number 07508369

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)
19 Aug 2020 PSC07 Cessation of William D'urban Sunnucks as a person with significant control on 6 April 2016
15 Jul 2020 MR01 Registration of charge 075083690003, created on 15 July 2020
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 SH02 Statement of capital on 16 September 2019
  • GBP 4,729,100
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 6,219,200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,590,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
29 Aug 2019 MR01 Registration of charge 075083690002, created on 28 August 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 AP01 Appointment of Mr Shaun David Barker as a director on 22 November 2018
05 Dec 2018 AP03 Appointment of Mr Conor O'mahony as a secretary on 22 November 2018
05 Dec 2018 TM02 Termination of appointment of Shaun Barker as a secretary on 22 November 2018
05 Dec 2018 TM01 Termination of appointment of Lawrence Alan Knott as a director on 22 November 2018
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
19 Jan 2018 AP03 Appointment of Mr Shaun Barker as a secretary on 11 January 2018
11 Jan 2018 TM02 Termination of appointment of Darren Carter as a secretary on 11 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
11 Mar 2016 AP03 Appointment of Mr Darren Carter as a secretary on 9 March 2016
24 Feb 2016 TM02 Termination of appointment of David Stott as a secretary on 24 February 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,575,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2020.
05 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 MR04 Satisfaction of charge 1 in full