Advanced company searchLink opens in new window

ARCHIMEDES BUSINESS CONSULTING LIMITED

Company number 07445475

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)
02 Mar 2023 COCOMP Order of court to wind up
14 Jun 2022 AD01 Registered office address changed from 2nd Floor Premier House 309 Ballards Lane London N12 8LY to 89 Victoria Street Windsor SL4 1EH on 14 June 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 19 November 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
19 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Aug 2014 CH01 Director's details changed for Mr Jude Joseph-Ororho on 11 August 2014
27 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013