33 ARCHITECTURE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewSecretary's details changed for Mr James Oliver Currie on 2024-09-01

View Document

19/06/2519 June 2025 NewRegistered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Mr James Oliver Currie as a person with significant control on 2024-09-01

View Document

19/06/2519 June 2025 NewChange of details for Mrs Rachel Jayne Currie as a person with significant control on 2024-09-01

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Rachel Jayne Currie on 2024-09-01

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr James Oliver Currie on 2024-09-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Director's details changed for Mrs Rachel Jayne Currie on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Rachel Jayne Currie as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr James Oliver Currie on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr James Oliver Currie as a person with significant control on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr James Oliver Currie on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mr James Oliver Currie on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mrs Rachel Jayne Currie on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr James Oliver Currie as a person with significant control on 2022-02-02

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 1 st. Wilfreds Road Corbridge Northumberland NE45 5DE United Kingdom to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2021-12-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

09/04/199 April 2019 SAIL ADDRESS CREATED

View Document

09/04/199 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER CURRIE / 22/03/2019

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER CURRIE / 22/03/2019

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 20

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAYNE CURRIE

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CURRIE / 06/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CURRIE / 22/03/2019

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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