Advanced company searchLink opens in new window

ARCH RESOURCING LTD

Company number 07563305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from Three Tuns House 109 Bourough High Street London SE1 1NL England to Three Tuns House 109 Borough High Street London SE1 1NL on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from 3rd Floor 110 High Holborn London WC1V 6JS England to Three Tuns House 109 Bourough High Street London SE1 1NL on 17 July 2023
23 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from 110 High Holborn 3rd Floor London WC1V 6JS England to 3rd Floor 110 High Holborn London WC1V 6JS on 24 November 2022
15 Nov 2022 AD01 Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 110 High Holborn 3rd Floor London WC1V 6JS on 15 November 2022
07 Nov 2022 CERTNM Company name changed tradewind recruitment (social care) LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
12 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
15 Feb 2022 PSC04 Change of details for Mr Andrew Norton as a person with significant control on 14 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Andrew John Norton on 14 February 2022
13 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 24 November 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
20 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
11 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
08 Feb 2019 TM01 Termination of appointment of Sharlene Knight as a director on 1 January 2019
28 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
06 Jun 2018 PSC07 Cessation of Sharlene Knight as a person with significant control on 1 June 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 4