Advanced company searchLink opens in new window

ARCO2 ARCHITECTURE LIMITED

Company number 04962744

Filter by category

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)
06 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
10 Oct 2024 AA Micro company accounts made up to 31 March 2024
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
17 Feb 2022 MR04 Satisfaction of charge 049627440001 in full
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mr Nathan John Davis on 7 December 2018
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Nov 2017 PSC04 Change of details for Mr Nathan John Davis as a person with significant control on 1 June 2017
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Martin Andrew Penk as a director on 12 August 2016
24 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 108
15 Sep 2015 CH01 Director's details changed for Ian James Armstrong on 2 April 2015