Advanced company searchLink opens in new window

ARCHTAVISOFT LTD

Company number 08076216

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 May 2023 CH01 Director's details changed for Mrs Archana Sahu on 15 February 2018
31 May 2023 CH01 Director's details changed for Anirudh Kumar Sahu on 17 November 2017
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 May 2021 AD01 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 14 Munden Grove Watford WD24 7EE on 17 May 2021
30 Nov 2020 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jul 2017 PSC01 Notification of Anirudh Kumar Sahu as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jul 2016 AP01 Appointment of Mrs Archana Sahu as a director on 1 June 2016
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 101
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 101
03 Jul 2015 CH01 Director's details changed for Anirudh Kumar Sahu on 1 July 2015
20 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 20 May 2015