ATA (ARCHITECTURE) LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended | 
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 20/08/2420 August 2024 | Amended micro company accounts made up to 2023-05-31 | 
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued | 
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued | 
| 19/05/2419 May 2024 | Micro company accounts made up to 2023-05-31 | 
| 02/05/242 May 2024 | Registered office address changed from 51 Sandringham Road Abington Northampton NN1 5NA England to Studio 6 Cliftonville Oxford House Northampton NN1 5BE on 2024-05-02 | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-26 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-26 with no updates | 
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-26 with no updates | 
| 10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES | 
| 03/06/193 June 2019 | 31/05/18 UNAUDITED ABRIDGED | 
| 23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES THOMPSON / 23/05/2019 | 
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 26 THE WHITE HOUSE THE RIDE DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2HZ ENGLAND | 
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES | 
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES | 
| 18/04/1818 April 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | 
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | 
| 13/05/1613 May 2016 | 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