Advanced company searchLink opens in new window

ARCHITEXTURE LIMITED

Company number 05806455

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)
23 Apr 2013 AD01 Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 23 April 2013
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2013 CC04 Statement of company's objects
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100,002
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 Feb 2011 AD01 Registered office address changed from C/O Suite 9 12 Devon Place Newport Gwent NP20 4NN Wales on 11 February 2011
02 Dec 2010 AD01 Registered office address changed from Summit House 5 Gold Tops Newport Gwent NP20 4PG on 2 December 2010
09 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from Churchgate House 8 Clytha Park Road Newport NP20 4PB on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Martin Lougher on 5 May 2010
16 Feb 2010 AP01 Appointment of Lyndon Godwin as a director
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1
25 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Jun 2009 363a Return made up to 05/05/09; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
14 May 2008 288b Appointment terminated secretary paramount secretaries LTD
13 May 2008 363a Return made up to 05/05/08; full list of members
09 May 2008 287 Registered office changed on 09/05/2008 from summit house, 5 gold tops newport south wales NP20 4PG
17 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
13 Nov 2007 225 Accounting reference date shortened from 31/05/07 to 30/04/07
11 Jun 2007 363a Return made up to 05/05/07; full list of members