- Company Overview for ARCHWAY I. T. LIMITED (09796535)
- Filing history for ARCHWAY I. T. LIMITED (09796535)
- People for ARCHWAY I. T. LIMITED (09796535)
- Charges for ARCHWAY I. T. LIMITED (09796535)
- More for ARCHWAY I. T. LIMITED (09796535)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
03 Sep 2024 | PSC04 | Change of details for Mr Luke Stewart Draper as a person with significant control on 30 September 2018 | |
02 Sep 2024 | PSC01 | Notification of James Cartwright as a person with significant control on 30 September 2018 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from Unit 1a Mercian Park Mercian Close Ilkeston Derbyshire DE7 8HG England to Unit 1 Mercian Park Mercian Close Ilkeston Derbyshire DE7 8HG on 28 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr James Cartwright on 20 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Luke Draper on 20 August 2020 | |
20 Aug 2020 | PSC04 | Change of details for Mr Luke Stewart Draper as a person with significant control on 20 August 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Luke Draper on 3 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Luke Stewart Draper as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Luke Stewart Draper as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr James Cartwright on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to Unit 1a Mercian Park Mercian Close Ilkeston Derbyshire DE7 8HG on 3 July 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
16 Aug 2019 | MR01 | Registration of charge 097965350001, created on 14 August 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |