About

Registered Number: 03748110
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 15 Napier Street, Sheffield, South Yorkshire, S11 8HA

 

Established in 1999, Arkhive Ltd have registered office in South Yorkshire. We do not know the number of employees at this business. There is one director listed as Hackett, Roger Charles for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Roger Charles 28 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 April 2015
MR01 - N/A 09 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 04 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 April 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 08 February 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
CERTNM - Change of name certificate 22 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.