ARCHITECTURE TODAY PLC

Company Documents

DateDescription
30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/2019 June 2020 APPLICATION FOR STRIKING-OFF

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY IAN LATHAM

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LATHAM

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JONATHAN GILES STOCK

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

14/05/1514 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 161 ROSEBERY AVENUE LONDON EC1R 4QX UNITED KINGDOM

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICTOR LEWIS / 27/03/2013

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 4 BEDFORD ROW LONDON WC1R 4DF

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR LEWIS / 05/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WARLOW / 05/03/2010

View Document

05/05/105 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/03/08; CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 05/03/07; CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 14 OLD SQUARE LINCOLN'S INN LONDON WC2A 3UB

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 05/03/01; CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 05/03/96; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 19-21 NORTHAMPTON SQUARE LONDON EC1V 0EQ

View Document

07/11/907 November 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/90

View Document

24/04/8924 April 1989 PROSPECTUS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 19-21 NORTHAMPTON SQUARE LONDON EC1V 0EQ

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/12/885 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 041188

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 NC INC ALREADY ADJUSTED

View Document

23/11/8823 November 1988 ADOPT MEM AND ARTS 04/11/88

View Document

23/11/8823 November 1988 £ NC 50000/500000 04/11

View Document

23/11/8823 November 1988 APPLICATION COMMENCE BUSINESS

View Document

22/11/8822 November 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/11/8818 November 1988 COMPANY NAME CHANGED BONSHIELD PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/11/88

View Document

21/09/8821 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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