Advanced company searchLink opens in new window

ARCHITECTURE LONDON LTD

Company number 09557704

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)
31 Jan 2018 SH10 Particulars of variation of rights attached to shares
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 CH04 Secretary's details changed for Acn Secretaries 1 Limited on 19 July 2017
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,200
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,100
13 Dec 2017 AA Micro company accounts made up to 31 May 2017
06 Dec 2017 TM01 Termination of appointment of Evangelos Spanovangelis as a director on 6 December 2017
25 Oct 2017 CH01 Director's details changed for Miss Lucyna Teresa Sajdok on 24 October 2017
25 Oct 2017 AP01 Appointment of Miss Lucyna Teresa Sajdok as a director on 24 October 2017
18 Sep 2017 PSC05 Change of details for Developing London Group Limited as a person with significant control on 19 July 2017
17 Sep 2017 PSC05 Change of details for Developing London Group Limited as a person with significant control on 1 September 2017
19 Jul 2017 CH01 Director's details changed for Mr Clayton Lyon on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from 51 Henrys Avenue Woodford Woodford Green IG8 9RB England to Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 51 Henrys Avenue Woodford Woodford Green IG8 9RB on 19 July 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,000
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2017 AP04 Appointment of Acn Secretaries 1 Limited as a secretary on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr Clayton Lyon as a director on 15 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Evangelos Spanovangelis on 14 February 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
30 Sep 2016 AD01 Registered office address changed from C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 30 September 2016
30 Sep 2016 AD01 Registered office address changed from Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 30 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Evangelos Spanovangelis on 31 July 2016
16 Jun 2016 AD01 Registered office address changed from 7-11 Chandos Street London W1G 9DQ United Kingdom to Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 16 June 2016