General information

Name:

Archive Atelier Limited

Office Address:

Unit 7 Padangle House 270-276 Kingsland Road E8 4DG London

Number: 07704602

Incorporation date: 2011-07-14

End of financial year: 31 July

Category: Private Limited Company

Contact information

Website

www.cherevichkiotvichki.com

Description

Data updated on:

Archive Atelier Ltd with Companies House Reg No. 07704602 has been on the market for 13 years. This particular Private Limited Company is located at Unit 7 Padangle House, 270-276 Kingsland Road, London and their area code is E8 4DG. 9 years ago the company switched its registered name from Cherevichki Ot Vichki to Archive Atelier Ltd. The firm's registered with SIC code 74100 and their NACE code stands for specialised design activities. The business most recent annual accounts describe the period up to 2021-07-31 and the most current annual confirmation statement was filed on 2023-08-01.

At present, the company is governed by a solitary director: Viktorija A., who was selected to lead the company in July 2011.

Viktorija A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Archive Atelier Ltd 2015-12-02
  • Cherevichki Ot Vichki Ltd 2011-07-14

Financial data based on annual reports

Company staff

Viktorija A.

Role: Director

Appointed: 14 July 2011

Latest update: 16 November 2023

People with significant control

Viktorija A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2011-07-14
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 November 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 16 June 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 29 July 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 90030 : Artistic creation
  • 15200 : Manufacture of footwear
12
Company Age

Closest Companies - by postcode