- Company Overview for ARCHITECTURALL LTD (07252283)
- Filing history for ARCHITECTURALL LTD (07252283)
- People for ARCHITECTURALL LTD (07252283)
- Charges for ARCHITECTURALL LTD (07252283)
- More for ARCHITECTURALL LTD (07252283)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Simon Brian Skeffington as a person with significant control on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Iulian Gheorghe Cotet as a person with significant control on 20 May 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
20 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Aug 2019 | MR01 | Registration of charge 072522830001, created on 2 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 072522830002, created on 2 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr Iulian Gheorghe Cotet on 17 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Simon Brian Skeffington on 17 June 2019 | |
21 Jun 2019 | CH03 | Secretary's details changed for Ms Zsuzsanna Cotet on 17 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from 38 Camrose Street London SE2 0JA England to 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY on 21 June 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
22 May 2017 | CH03 | Secretary's details changed for Ms Zsuzsanna Tok on 22 May 2017 |