ARCHI-TEC ARCHITECTURAL DESIGN LIMITED
Company number 09576363
- Company Overview for ARCHI-TEC ARCHITECTURAL DESIGN LIMITED (09576363)
- Filing history for ARCHI-TEC ARCHITECTURAL DESIGN LIMITED (09576363)
- People for ARCHI-TEC ARCHITECTURAL DESIGN LIMITED (09576363)
- More for ARCHI-TEC ARCHITECTURAL DESIGN LIMITED (09576363)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
05 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from 8 Brabham Close Silverstone Towcester Northamptonshire NN12 8UL England to 25a Burcote Wood Farm Nr Wood Burcote Towcester Northamptonshire NN12 8TA on 17 March 2022 | |
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Simon Philip Ackerman as a person with significant control on 6 April 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from 3 st. Peters Way Weedon Northampton NN7 4QJ United Kingdom to 8 Brabham Close Silverstone Towcester Northamptonshire NN12 8UL on 17 February 2017 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |