ARCHWAY ADVISORY FINANCE LIMITED

Level 5a Maple House Level 5a Maple House, London, W1T 7NF, United Kingdom
StatusACTIVE
Company No.08876554
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ARCHWAY ADVISORY FINANCE LIMITED is an active private limited company with number 08876554. It was incorporated 10 years, 4 months, 12 days ago, on 05 February 2014. The company address is Level 5a Maple House Level 5a Maple House, London, W1T 7NF, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Old address: 37 Warren Street London W1T 6AD

New address: Level 5a Maple House 149 Tottenham Court Road London W1T 7NF

Change date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Gregory Paul Stephane Bernard

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Paul Stephane Bernard

Change date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Machado

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Jose Augusto Lemos Alves Da Silva

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr Pedro Machado

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filipe Jorge Vieira

Termination date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Marafona

Termination date: 2015-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Gregory Paul Stephane Bernard

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filipe Jorge Vieira

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Marafona

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Paul Stephane Bernard

Change date: 2014-03-11

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLOPO LTD

13 BRAMBLESIDE COURT,KETTERING,NN16 9BY

Number:11864215
Status:ACTIVE
Category:Private Limited Company

HEENE ROAD VETERINARY PRACTICE LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:04824838
Status:ACTIVE
Category:Private Limited Company

JMTT CARE COMPANY LIMITED

2 ORAN WAY,LIVERPOOL,L36 7UT

Number:11455502
Status:ACTIVE
Category:Private Limited Company
Number:CE005301
Status:ACTIVE
Category:Charitable Incorporated Organisation

NO 1 CATERING LTD

132 HARBOROUGH AVENUE,SHEFFIELD,S2 1QS

Number:11208051
Status:ACTIVE
Category:Private Limited Company

SMARTER SHOWS (FOAM) EUROPE LIMITED

2ND FLOOR,BRIGHTON,BN1 1ZA

Number:10660767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source