PSC04 |
Change to a person with significant control 2024-02-26
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-03-27
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2024
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-16
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-03-16: 2.20 GBP
filed on: 27th, March 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-03-16
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-27
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-09-21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to 1 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 2022-04-28
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2021-11-08
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-21
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-09-21
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2020-01-10
filed on: 22nd, August 2020
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-01-10
filed on: 28th, February 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-21
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, June 2019
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-04-08
filed on: 3rd, June 2019
| capital
|
Free Download
(4 pages)
|
AP03 |
On 2019-05-22 - new secretary appointed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 20 Albany Close Esher Surrey KT10 9JR at an unknown date
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Albany Close Esher Surrey KT10 9JR to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2018-10-24
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to 2015-09-21 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 30th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-21 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed archeus management services LTD.certificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-11-27
change of name
|
|
AR01 |
Annual return made up to 2013-09-21 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, November 2012
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2012-11-12
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-11-07: 2.00 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed stevton (no.530) LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(46 pages)
|