Advanced company searchLink opens in new window

ARCHIE MADDEN LIMITED

Company number 11713675

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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 AD01 Registered office address changed from 45 Bell Lane London NW4 2BT England to 845B High Road London N12 8PT on 27 March 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
10 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
16 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 AP01 Appointment of Imam Ahmed as a director on 15 May 2020
18 May 2020 PSC01 Notification of Imam Ahmed as a person with significant control on 15 May 2020
18 May 2020 PSC09 Withdrawal of a person with significant control statement on 18 May 2020
18 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 45 Bell Lane London NW4 2BT on 18 May 2020
15 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 May 2020
20 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-05
  • GBP 1