- Company Overview for ARCHITECH SOFTWARE LIMITED (10940789)
- Filing history for ARCHITECH SOFTWARE LIMITED (10940789)
- People for ARCHITECH SOFTWARE LIMITED (10940789)
- Charges for ARCHITECH SOFTWARE LIMITED (10940789)
- Registers for ARCHITECH SOFTWARE LIMITED (10940789)
- More for ARCHITECH SOFTWARE LIMITED (10940789)
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) |
---|---|---|---|
08 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
08 Jun 2021 | PSC02 | Notification of Correlation Holdings Limited as a person with significant control on 1 October 2020 | |
09 Apr 2021 | MR01 | Registration of charge 109407890002, created on 31 March 2021 | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Ross Fretten on 1 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
06 May 2020 | PSC04 | Change of details for Mr Andrew Robin Leal as a person with significant control on 22 October 2019 | |
26 Feb 2020 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
26 Feb 2020 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | AP01 | Appointment of Mr Michael John Thorpe as a director on 22 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Coenraad Alexander Lugt as a director on 22 October 2019 | |
29 Oct 2019 | MR01 | Registration of charge 109407890001, created on 22 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Ross Fretten as a director on 17 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Richard David Willars as a director on 17 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Andrew Robin Leal as a person with significant control on 17 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
11 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/08/2018 | |
11 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2017
|
|
10 Jul 2019 | SH02 | Sub-division of shares on 21 May 2019 | |
27 Jun 2019 | SH02 | Sub-division of shares on 21 May 2019 | |
19 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 19 June 2019 | |
19 Jun 2019 | TM02 | Termination of appointment of Cooper Faure Limited as a secretary on 18 June 2019 | |
07 Sep 2018 | CS01 |
Confirmation statement made on 30 August 2018 with updates
|