ARCHITECTURAL THREAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/10/2526 October 2025 New | Registered office address changed from Oake House West Buckland Wellington Somerset TA21 9LR England to 6 Billetfield Taunton Somerset TA1 3NN on 2025-10-26 |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/07/234 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | SECRETARY APPOINTED MS RACHEL CLAIRE DEBENHAM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 07/11/167 November 2016 | 11/10/16 STATEMENT OF CAPITAL GBP 103 |
| 04/10/164 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL UNITED KINGDOM |
| 21/03/1221 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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