ARCHAX HOLDINGS LTD

10 Queen Street Place, London, EC4R 1BE, England
StatusACTIVE
Company No.11440680
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 29 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2020

Action Date: 26 May 2020

Category: Capital

Type: SH02

Date: 2020-05-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 04 Apr 2019

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 24 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100% STAINLESS BALCONIES & BALUSTRADES LIMITED

UNIT 1 CHITTLEBURN BUSINESS PARK,PLYMOUTH,PL8 2PH

Number:07373590
Status:ACTIVE
Category:Private Limited Company

HBI (UK) LTD

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

SALES NOW LTD

EAST OFFICE, SMITHS BARN WEST STREET,MARLBOROUGH,SN8 2BS

Number:10008374
Status:ACTIVE
Category:Private Limited Company

SAVING THE SURVIVORS LTD.

OXFORD HOUSE,MACCLESFIELD,SK11 8HS

Number:09272243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SINTETICA LIMITED

30TH FLOOR 40 BANK STREET,LONDON,E14 5NR

Number:09949693
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