Date | Description |
2024-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-04-30 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR GILLES MOREL |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES |
2024-04-30 |
update statutory_documents FIRST GAZETTE |
2024-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA BOULLE |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-02-29 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-06-07 |
insert company_previous_name ARCHER ADVISORS LIMITED |
2022-06-07 |
update accounts_last_madeup_date 2017-02-28 => 2021-02-28 |
2022-06-07 |
update accounts_next_due_date 2018-11-30 => 2022-11-30 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-07 |
update name ARCHER ADVISORS LIMITED => GINI QUANTUM LIMITED |
2022-05-17 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents COMPANY NAME CHANGED ARCHER ADVISORS
CERTIFICATE ISSUED ON 17/05/22 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
2022-05-17 |
update statutory_documents COMPANY RESTORED ON 17/05/2022 |
2019-06-18 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-03-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-03-07 |
delete address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL |
2019-03-07 |
insert address UNIT 3, 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE |
2019-03-07 |
update registered_address |
2019-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM
OFFICE 14 10-12 BACHES STREET
LONDON
N1 6DL
UNITED KINGDOM |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-01-29 |
update statutory_documents FIRST GAZETTE |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARIE-ANTOINE PAYET / 12/10/2016 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-12-19 |
insert company_previous_name 08413814 LIMITED |
2016-12-19 |
insert company_previous_name CASTLE FINANCE LIMITED |
2016-12-19 |
update accounts_last_madeup_date 2014-02-28 => 2016-02-28 |
2016-12-19 |
update accounts_next_due_date 2015-11-30 => 2017-11-30 |
2016-12-19 |
update company_status Active - Proposal to Strike off => Active |
2016-12-19 |
update name CASTLE FINANCE LIMITED => ARCHER ADVISORS LIMITED |
2016-12-19 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-12-19 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-10-31 |
update statutory_documents COMPANY NAME CHANGED 08413814 LIMITED
CERTIFICATE ISSUED ON 31/10/16 |
2016-10-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents 21/02/16 FULL LIST |
2016-10-19 |
update statutory_documents COMPANY NAME CHANGED CASTLE FINANCE
CERTIFICATE ISSUED ON 19/10/16 |
2016-10-19 |
update statutory_documents COMPANY RESTORED ON 19/10/2016 |
2016-04-19 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-02-08 |
update company_status Active => Active - Proposal to Strike off |
2016-02-02 |
update statutory_documents FIRST GAZETTE |
2015-07-07 |
delete address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON SE1 1NL |
2015-07-07 |
insert address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL |
2015-07-07 |
update registered_address |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
NKP HOUSE 3RD FLOOR FRONT
93 95 BOROUGH HIGH STREET
LONDON
SE1 1NL |
2015-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2015-03-07 |
update accounts_next_due_date 2014-11-21 => 2015-11-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-23 |
update statutory_documents 21/02/15 FULL LIST |
2015-02-06 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NL |
2014-03-07 |
insert address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON SE1 1NL |
2014-03-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-02-21 |
2014-03-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-02-24 |
update statutory_documents 21/02/14 FULL LIST |
2013-02-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |