ARCHI INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Current accounting period extended from 2023-02-28 to 2023-05-31

View Document

16/11/2216 November 2022 Change of details for Mr Neil Clarke as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 5 Knoll View Burnham-on-Sea TA8 2DY England to 14 College Street Burnham-on-Sea TA8 1AS on 2022-01-19

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CLARKE

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM GULLIDGE

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 39 THORNDIKE WAY BURNHAM-ON-SEA SOMERSET TA8 1QR ENGLAND

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

16/10/2016 October 2020 CESSATION OF ROGER GULLIDGE AS A PSC

View Document

16/10/2016 October 2020 CESSATION OF ROGER WILLIAM GULLIDGE AS A PSC

View Document

10/10/2010 October 2020 REGISTERED OFFICE CHANGED ON 10/10/2020 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID NEIL CLARKE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM THE PIER SUITE MANOR HOUSE MANOR ROAD BURNHAM-ON-SEA SOMERSET TA8 2AS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM GULLIDGE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

19/05/1719 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 ADOPT ARTICLES 01/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP UNITED KINGDOM

View Document

19/11/1419 November 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

09/09/149 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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