- Company Overview for ARCHITECTURE GROUP (UK) LTD (14475063)
- Filing history for ARCHITECTURE GROUP (UK) LTD (14475063)
- People for ARCHITECTURE GROUP (UK) LTD (14475063)
- More for ARCHITECTURE GROUP (UK) LTD (14475063)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Daniel Duncan Cogdon as a director on 1 January 2024 | |
17 Apr 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 March 2024 | |
06 Jan 2024 | CERTNM |
Company name changed sadler brown group LTD\certificate issued on 06/01/24
|
|
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Jun 2023 | CERTNM |
Company name changed sadler brown (nw) LTD\certificate issued on 30/06/23
|
|
26 May 2023 | AD01 | Registered office address changed from 11-12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on 26 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
17 Mar 2023 | PSC07 | Cessation of Julie Victoria Harmieson as a person with significant control on 15 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of Anthony Harmieson as a person with significant control on 15 March 2023 | |
17 Mar 2023 | PSC02 | Notification of Sb-Ag Holdings Ltd as a person with significant control on 15 March 2023 | |
29 Nov 2022 | CERTNM |
Company name changed sadlers nw LTD\certificate issued on 29/11/22
|
|
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
10 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-10
|