Advanced company searchLink opens in new window

TA ARCH UK LTD

Company number 11087492

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Peter James Skelly as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Peter James Skelly as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 5 October 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 607,000
24 Apr 2021 MR01 Registration of charge 110874920004, created on 23 April 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 595,000
26 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
26 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 19 January 2021
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
08 Jun 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 8 June 2020
21 May 2020 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 20 May 2020
21 May 2020 TM01 Termination of appointment of Anil Phakkey as a director on 19 May 2020
17 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 571,000
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 517,000
28 Aug 2019 AA Micro company accounts made up to 31 March 2019