ARCHIMEDES RESEARCH LIMITED

71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.11091272
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARCHIMEDES RESEARCH LIMITED is an active private limited company with number 11091272. It was incorporated 6 years, 5 months, 27 days ago, on 01 December 2017. The company address is 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Mr Anil Raval

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-28

Psc name: Keith James Harry Dunning

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anil Raval

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Nicholas Paul Phillip

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Keith James Harry Dunning

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Keith James Harry Dunning

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Keith James Harry Dunning

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Nicholas Paul Phillip

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-10

Capital : 0.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith James Dunning

Cessation date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Mr David Markham Chandler

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Dunning

Termination date: 2020-08-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 235.06 GBP

Date: 2020-05-01

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-24

Capital : 233.6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 227.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 232.68 GBP

Date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mr Anil Raval

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AES TEP POWER INVESTMENTS LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:04084626
Status:ACTIVE
Category:Private Limited Company

BLACKHOOD DEVELOPMENTS LIMITED

35-37 LOWLANDS ROAD,HARROW-ON-THE-HILL,HA1 3AW

Number:10313920
Status:ACTIVE
Category:Private Limited Company

CSA PROPERTIES LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:09556883
Status:ACTIVE
Category:Private Limited Company

DAMAC (TRANSPORTERS) LIMITED

MARINER STREET,EAST YORKSHIRE,DN14 5BW

Number:01272131
Status:ACTIVE
Category:Private Limited Company

ELLIZEN PROPERTIES LIMITED

27 DABBS HILL LANE,LONDON,UB5 4AH

Number:10566962
Status:ACTIVE
Category:Private Limited Company

KSP CONSULTING SOLUTIONS LIMITED

7 ROMANHURST GARDENS,BROMLEY,BR2 0PA

Number:10059407
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