Advanced company searchLink opens in new window

ARCHITECH SOFTWARE LIMITED

Company number 10940789

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 191.98800
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/07/2019.