Advanced company searchLink opens in new window

ARCHANGEL VENTURES LIMITED

Company number 07677976

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)
26 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 CH01 Director's details changed for Mr Michael Dennis Pagett on 8 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from The Heyes Eaton-on-Tern Market Drayton TF9 2BX England to 20 Barnfield Close Church Aston Newport TF10 9FD on 10 October 2022
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
29 Jun 2018 PSC07 Cessation of Paul Stephen Berry as a person with significant control on 28 February 2018
17 May 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 7,500
23 Apr 2018 TM02 Termination of appointment of Paul Berry as a secretary on 28 February 2018
23 Apr 2018 SH03 Purchase of own shares.
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Paul Stephen Berry as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Michael Dennis Pagett as a person with significant control on 6 April 2016
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AD01 Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent ST1 5RY to The Heyes Eaton-on-Tern Market Drayton TF9 2BX on 23 December 2016
21 Dec 2016 AP03 Appointment of Mr Paul Berry as a secretary on 1 September 2016