ARCH SPACE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

20/11/2420 November 2024 Amended micro company accounts made up to 2023-06-30

View Document

20/11/2420 November 2024 Amended micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Termination of appointment of Zakwan Sabouni as a director on 2024-11-01

View Document

07/11/247 November 2024 Termination of appointment of Ehab Abdelrahman Ibrahim Aly Elgabry as a director on 2024-11-01

View Document

18/10/2418 October 2024 Satisfaction of charge 088740970001 in full

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-06-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

04/11/234 November 2023 Appointment of Mr Ehab Abdelrahman Ibrahim Aly Elgabry as a director on 2020-09-23

View Document

04/11/234 November 2023 Appointment of Mr Zakwan Sabouni as a director on 2016-12-16

View Document

19/10/2319 October 2023 Registration of charge 088740970002, created on 2023-10-19

View Document

09/09/239 September 2023 Director's details changed for Mr Khaled Elsayed Ezzeldin Khalil on 2023-09-01

View Document

09/09/239 September 2023 Change of details for Mr Khaled Elsayed Ezzeldin Khalil as a person with significant control on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Registration of charge 088740970001, created on 2022-04-20

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 27 EVELYN WALK GREENHITHE DA9 9UD ENGLAND

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED ELSAYED EZZELDIN KHALIL / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR KHALED ELSAYED EZZELDIN KHALIL / 14/02/2019

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KHALED ELSAYED EZZELDIN KHALIL / 13/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KHALED ELSAYED EZZELDIN KHALIL / 29/09/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 12 ANN MOSS WAY LONDON SE16 2TL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KHALED ELSAYED EZZELDIN KHALIL / 01/02/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O BRIDGE CAPITAL 48 CHARLES STREET LONDON W1J 5EN ENGLAND

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHALED ELSAYED EZZELDIN KHALIL / 07/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHALED EZZELDIN / 10/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHALED KHALIL / 10/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 48 CHARLES STREET MAYFAIR LONDON W1J 5EN UNITED KINGDOM

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information