- Company Overview for AKA ARCHITECTS GROUP LIMITED (10319960)
- Filing history for AKA ARCHITECTS GROUP LIMITED (10319960)
- People for AKA ARCHITECTS GROUP LIMITED (10319960)
- More for AKA ARCHITECTS GROUP LIMITED (10319960)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
26 May 2023 | CH01 | Director's details changed for Mr Anthony Harmieson on 25 May 2023 | |
26 May 2023 | PSC04 | Change of details for Mr Anthony Harmieson as a person with significant control on 25 May 2023 | |
26 May 2023 | AD01 | Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on 26 May 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL England to 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 9 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
17 Sep 2020 | CH01 | Director's details changed for Mr Anthony Harmieson on 8 August 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Anthony Harmieson as a person with significant control on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Peter Vincent Stienlet as a person with significant control on 31 August 2019 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
11 Sep 2019 | TM01 | Termination of appointment of Kevin Leslie Brown as a director on 30 April 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Peter Vincent Stienlet as a director on 30 April 2019 | |
06 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2019 | SH08 | Change of share class name or designation | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |