10ARCHITECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr David Dealtry on 2024-01-02

View Document

09/01/249 January 2024 Termination of appointment of Sandra Mary Crossley as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 10ARCHITECT HOLDINGS LIMITED

View Document

11/07/1911 July 2019 CESSATION OF JOANNA HELEN PERKINS AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF ALAN DOMINIK SIMPSON AS A PSC

View Document

26/06/1926 June 2019 REDEMPTION OF SHARES 10/06/2019

View Document

26/06/1926 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 12 HILTON STREET SUITE 16 12 HILTON STREET MANCHESTER M1 1JF ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 ARTICLES OF ASSOCIATION

View Document

27/04/1827 April 2018 ALTER ARTICLES 28/03/2018

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 1200

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BANCROFT COTTAGE FLATTS LANE KETTLESHULME HIGH PEAK DERBYSHIRE SK23 7QY ENGLAND

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 23/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

01/04/161 April 2016 COMPANY NAME CHANGED 10ARCH LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HELEN PERKINS / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOMINIK SIMPSON / 21/03/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 137 STOCKPORT ROAD TIMPERLEY ALTRINCHAM WA15 7LT UNITED KINGDOM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ALAN DOMINIK SIMPSON

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company