- Company Overview for ARCHITECTURE 00 LIMITED (05499156)
- Filing history for ARCHITECTURE 00 LIMITED (05499156)
- People for ARCHITECTURE 00 LIMITED (05499156)
- More for ARCHITECTURE 00 LIMITED (05499156)
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) |
---|---|---|---|
07 Mar 2022 | AD01 | Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 217 Mare Street Hackney London E8 3QE on 7 March 2022 | |
26 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
21 Aug 2018 | CH01 | Director's details changed for Mr David Charles Saxby on 21 August 2018 | |
21 Aug 2018 | CH03 | Secretary's details changed for Mr David Charles Saxby on 21 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Project00 Limited as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017 | |
19 Sep 2016 | TM01 | Termination of appointment of Jonathan Steiner as a director on 6 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
27 May 2014 | AP01 | Appointment of Ms Sarah Louise Hollingworth as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|