ARCHITECH INFORMATION MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

11/05/2511 May 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/05/2511 May 2025 Registered office address changed from The Design Chapel Cemetery Road Southampton SO15 7AF England to 18 Seymour Road Southampton SO16 6rd on 2025-05-11

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to The Design Chapel Cemetery Road Southampton SO15 7AF on 2023-12-31

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

01/07/231 July 2023 Termination of appointment of Elizabeth Rona Wilkinson-Smith as a director on 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

01/07/231 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Registered office address changed from Office 106 Access, Third Avenue Southampton SO15 0LD England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 2023-03-25

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Office 106 Access 3rd Avenue Southampton SO15 0LD England to Office 106 Access, Third Avenue Southampton SO15 0LD on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Appointment of Mrs Elizabeth Rona Wilkinson-Smith as a director on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from C/O Beanstalk Nominees the Chapel, Cemetery Road Southampton SO15 7AF England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-03-31

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2020 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O LORD ODDSOCKS THE CHAPEL, CEMETERY ROAD SOUTHAMPTON SO15 7AF ENGLAND

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM C/O LORD ODDSOCKS THE CHAPEL, CEMETERY ROAD SOUTHAMPTON SO15 7NN ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE CHAPEL CEMETERY ROAD SOUTHAMPTON SO15 7NN ENGLAND

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 34B YORK WAY LONDON N1 9AB

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER WILKINSON-SMITH / 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 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