ARCHIART LIMITED

Register to unlock more data on OkredoRegister

ARCHIART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07898822

Incorporation date

05/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Craven House,, 40-44 Uxbridge Road, London W5 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon05/12/2018
Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom to Craven House, 40-44 Uxbridge Road London W5 2BS on 2018-12-05
dot icon05/12/2018
Change of details for Mr Adam Mandok as a person with significant control on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Adam Mandok on 2018-12-05
dot icon05/12/2018
Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Craven House, Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS on 2018-12-05
dot icon19/11/2018
Director's details changed for Mr Adam Mandok on 2018-11-10
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/10/2018
Registered office address changed from Suite 69 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2018-10-05
dot icon23/03/2018
Change of details for Mr Adam Mandok as a person with significant control on 2018-01-01
dot icon23/03/2018
Director's details changed for Mr Adam Mandok on 2018-03-23
dot icon22/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon22/03/2018
Notification of Adam Mandok as a person with significant control on 2018-01-01
dot icon22/02/2018
Withdrawal of a person with significant control statement on 2018-02-22
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/01/2017
Compulsory strike-off action has been discontinued
dot icon18/01/2017
Accounts for a dormant company made up to 2016-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/01/2017
Director's details changed for Mr Adam Mandok on 2017-01-18
dot icon11/01/2017
Registered office address changed from 89 Bickersteth Road London SW17 9SH England to Suite 69 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF on 2017-01-11
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon19/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/12/2015
Registered office address changed from C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD to 89 Bickersteth Road London SW17 9SH on 2015-12-08
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/12/2014
Registered office address changed from 18 Manor Court High Street West Molesey Surrey KT8 2LZ England to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 2014-12-29
dot icon11/11/2014
Registered office address changed from 118 High Street Hounslow Middlesex TW3 1NA to 18 Manor Court High Street West Molesey Surrey KT8 2LZ on 2014-11-11
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 5 London Road London SW17 9JR England on 2013-11-19
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/01/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
06/03/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.99K
-
0.00
-
-
2021
1
1.99K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam Mańdok
Director
05/01/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHIART LIMITED

ARCHIART LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at Craven House,, 40-44 Uxbridge Road, London W5 2BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIART LIMITED?

toggle

ARCHIART LIMITED is currently Active. It was registered on 05/01/2012 .

Where is ARCHIART LIMITED located?

toggle

ARCHIART LIMITED is registered at Craven House,, 40-44 Uxbridge Road, London W5 2BS.

What does ARCHIART LIMITED do?

toggle

ARCHIART LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ARCHIART LIMITED have?

toggle

ARCHIART LIMITED had 1 employees in 2021.

What is the latest filing for ARCHIART LIMITED?

toggle

The latest filing was on 11/06/2022: Compulsory strike-off action has been suspended.