Advanced company searchLink opens in new window

ARCHER TOPCO LIMITED

Company number 12490514

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)
08 Feb 2022 MR04 Satisfaction of charge 124905140003 in full
26 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
19 May 2021 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 18 May 2021
01 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
11 Jan 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 October 2020
30 Sep 2020 AD01 Registered office address changed from , Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom to Acora House Albert Drive Burgess Hill West Sussex RH15 9TN on 30 September 2020
01 May 2020 CH01 Director's details changed for Mr Andrew James Strickland on 1 May 2020
01 May 2020 CH01 Director's details changed for Mr Anthony John Dickin on 1 May 2020
21 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH08 Change of share class name or designation
06 Apr 2020 MR04 Satisfaction of charge 124905140001 in full
02 Apr 2020 MR01 Registration of charge 124905140003, created on 1 April 2020
30 Mar 2020 PSC02 Notification of Palatine Private Equity Llp as a person with significant control on 10 March 2020
30 Mar 2020 PSC02 Notification of Palatine Gp Iii Llp as a person with significant control on 10 March 2020
30 Mar 2020 PSC04 Change of details for Mr David Robert Rabson as a person with significant control on 10 March 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 920.03
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 458.84
20 Mar 2020 AP01 Appointment of Mr Andrew James Strickland as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of Mr Anthony John Dickin as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of Mr Richard Charles Atkins as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of Mr Gary John Page as a director on 10 March 2020
13 Mar 2020 MR01 Registration of charge 124905140002, created on 10 March 2020
13 Mar 2020 MR01 Registration of charge 124905140001, created on 10 March 2020
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP .01