- Company Overview for ARCH RESOURCING LTD (07563305)
- Filing history for ARCH RESOURCING LTD (07563305)
- People for ARCH RESOURCING LTD (07563305)
- More for ARCH RESOURCING LTD (07563305)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
01 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Jul 2023 | AD01 | Registered office address changed from Three Tuns House 109 Bourough High Street London SE1 1NL England to Three Tuns House 109 Borough High Street London SE1 1NL on 17 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 3rd Floor 110 High Holborn London WC1V 6JS England to Three Tuns House 109 Bourough High Street London SE1 1NL on 17 July 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 110 High Holborn 3rd Floor London WC1V 6JS England to 3rd Floor 110 High Holborn London WC1V 6JS on 24 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 110 High Holborn 3rd Floor London WC1V 6JS on 15 November 2022 | |
07 Nov 2022 | CERTNM |
Company name changed tradewind recruitment (social care) LTD\certificate issued on 07/11/22
|
|
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
15 Feb 2022 | PSC04 | Change of details for Mr Andrew Norton as a person with significant control on 14 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Andrew John Norton on 14 February 2022 | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 24 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
20 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
08 Feb 2019 | TM01 | Termination of appointment of Sharlene Knight as a director on 1 January 2019 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates |