ARCHAX HOLDINGS LTD
Status | ACTIVE |
Company No. | 11440680 |
Category | Private Limited Company |
Incorporated | 29 Jun 2018 |
Age | 5 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARCHAX HOLDINGS LTD is an active private limited company with number 11440680. It was incorporated 5 years, 10 months, 29 days ago, on 29 June 2018. The company address is 10 Queen Street Place, London, EC4R 1BE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: 4th Floor, 1 Old Jewry London EC2R 8DN England
New address: 10 Queen Street Place London EC4R 1BE
Change date: 2024-05-20
Documents
Resolution
Date: 15 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type group
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 04 May 2023
Action Date: 18 Apr 2023
Category: Capital
Type: SH01
Capital : 61.138888 GBP
Date: 2023-04-18
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Matthew Ellis Barlow
Appointment date: 2022-11-23
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Old address: 16 Great Queen Street London WC2B 5AH England
New address: 4th Floor, 1 Old Jewry London EC2R 8DN
Change date: 2022-11-14
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Capital
Type: SH01
Capital : 60.130218 GBP
Date: 2022-10-18
Documents
Capital allotment shares
Date: 03 Oct 2022
Action Date: 07 Sep 2022
Category: Capital
Type: SH01
Capital : 58.536716 GBP
Date: 2022-09-07
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-09
Officer name: Ms Natasha Fernandes
Documents
Accounts with accounts type group
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control statement
Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-30
Psc name: Graham Rodford
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-30
Psc name: Matthew Pollard
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-30
Psc name: Andrew David Flatt
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type group
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Capital allotment shares
Date: 20 May 2021
Action Date: 10 May 2021
Category: Capital
Type: SH01
Capital : 42.37 GBP
Date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: 16 Great Queen Street London WC2B 5AH
Old address: 35 New Bridge Street London London EC4V 6BW United Kingdom
Documents
Capital allotment shares
Date: 07 Dec 2020
Action Date: 23 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-23
Capital : 41.54 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 07 Oct 2020
Action Date: 04 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-04
Capital : 40.25 GBP
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Mr David Buckley
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lester
Appointment date: 2020-09-24
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Resolution
Date: 15 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 15 Jul 2020
Action Date: 26 May 2020
Category: Capital
Type: SH02
Date: 2020-05-26
Documents
Capital allotment shares
Date: 14 Jul 2020
Action Date: 07 Jun 2020
Category: Capital
Type: SH01
Capital : 36.79 GBP
Date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Court order
Date: 04 Apr 2019
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Change account reference date company previous shortened
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Capital
Type: SH01
Capital : 30.107 GBP
Date: 2019-02-27
Documents
Capital name of class of shares
Date: 24 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The SH01 was removed from the public register on 04/04/2019 pursuant to order of court.
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-02
Psc name: Graham Rodford
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-02
Psc name: Matthew Pollard
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Matthew Pollard
Change date: 2018-07-02
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Flatt
Notification date: 2018-07-02
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Pollard
Notification date: 2018-07-02
Documents
Legacy
Date: 10 Jul 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The SH01 was removed from the public register on 04/04/2019 pursuant to order of court.
Documents
Legacy
Date: 10 Jul 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The SH01 was removed from the public register on 04/04/2019 pursuant to order of court.
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Andrew Flatt
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Graham Rodford
Documents
Some Companies
100% STAINLESS BALCONIES & BALUSTRADES LIMITED
UNIT 1 CHITTLEBURN BUSINESS PARK,PLYMOUTH,PL8 2PH
Number: | 07373590 |
Status: | ACTIVE |
Category: | Private Limited Company |
552 BURTON ROAD,SWADLINCOTE,DE11 0DP
Number: | 08184069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY PAYROLL CONSULTANCY SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11887842 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST OFFICE, SMITHS BARN WEST STREET,MARLBOROUGH,SN8 2BS
Number: | 10008374 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE,MACCLESFIELD,SK11 8HS
Number: | 09272243 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30TH FLOOR 40 BANK STREET,LONDON,E14 5NR
Number: | 09949693 |
Status: | ACTIVE |
Category: | Private Limited Company |