Advanced company searchLink opens in new window

CG ARCHIVE LIMITED

Company number 10574406

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)
28 Aug 2019 AA Micro company accounts made up to 31 October 2018
07 Aug 2019 AP03 Appointment of Mr Ian O'donovan as a secretary on 19 July 2019
07 Aug 2019 AP01 Appointment of Mr Ian O'donovan as a director on 19 July 2019
07 Aug 2019 TM01 Termination of appointment of David Manifold as a director on 19 July 2019
07 Aug 2019 TM02 Termination of appointment of David Manifold as a secretary on 19 July 2019
13 Feb 2019 AP01 Appointment of Mr Espen Halvorsen as a director on 5 February 2019
13 Feb 2019 TM01 Termination of appointment of Brian Connolly as a director on 4 February 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
01 Oct 2018 AP01 Appointment of Mr David Manifold as a director on 1 October 2018
01 Oct 2018 AP03 Appointment of Mr David Manifold as a secretary on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Richard Frederick Patton as a director on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Richard Frederick Patton as a secretary on 1 October 2018
30 May 2018 AA Micro company accounts made up to 31 October 2017
20 Mar 2018 AD02 Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX
18 Mar 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 October 2017
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
20 Dec 2017 MR01 Registration of charge 105744060001, created on 19 December 2017
16 Nov 2017 PSC02 Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 1 September 2017
16 Nov 2017 PSC05 Change of details for Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017
16 Nov 2017 PSC05 Change of details for Montagu Private Equity Llp as a person with significant control on 15 August 2017
19 Oct 2017 PSC02 Notification of Montagu Private Equity Llp as a person with significant control on 15 August 2017
19 Oct 2017 PSC02 Notification of Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017
19 Oct 2017 PSC07 Cessation of Darren Craig Turney as a person with significant control on 15 August 2017
06 Sep 2017 AP01 Appointment of Mr Richard Frederick Patton as a director on 1 September 2017
06 Sep 2017 AP01 Appointment of Mr Brian Connolly as a director on 1 September 2017