- Company Overview for A B I R ARCHITECTS LIMITED (06877117)
- Filing history for A B I R ARCHITECTS LIMITED (06877117)
- People for A B I R ARCHITECTS LIMITED (06877117)
- Charges for A B I R ARCHITECTS LIMITED (06877117)
- More for A B I R ARCHITECTS LIMITED (06877117)
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) |
---|---|---|---|
18 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
16 Apr 2024 | PSC04 | Change of details for Mr Matthew James Richardson as a person with significant control on 16 April 2024 | |
16 Apr 2024 | PSC04 | Change of details for Mr Giles Christopher Ings as a person with significant control on 16 April 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
17 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
25 Apr 2019 | PSC07 | Cessation of Oliver Law Blair as a person with significant control on 8 March 2019 | |
02 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2019
|
|
02 Apr 2019 | SH03 | Purchase of own shares. | |
08 Mar 2019 | TM01 | Termination of appointment of Olli Law Blair as a director on 8 March 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Matthew James Richardson on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Giles Christopher Ings on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Olli Law Blair on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 168 Church Road Hove BN3 2DL England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 21 March 2018 |