- Company Overview for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- Filing history for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- People for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- More for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from 3 Dorset Place Brighton BN2 1st England to Suite 7 & 8 5th Floor Vantage Point New England Road Brighton BN1 4GW on 29 April 2024 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
25 Jul 2019 | PSC07 | Cessation of Nicola Thomas as a person with significant control on 26 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England to 3 Dorset Place Brighton BN2 1st on 30 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 3 Dorset Place Brighton BN2 1st to Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW on 29 May 2019 | |
06 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Nicola Thomas as a director on 30 June 2018 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
11 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
19 Jul 2017 | CH01 | Director's details changed for Ms Nicola Thomas on 6 April 2016 | |
19 Jul 2017 | PSC04 | Change of details for Mr Richard John Zinzan as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC04 | Change of details for Ms Nicola Thomas as a person with significant control on 6 April 2016 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |