ARCHITECTING LINK LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-08-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ANANDIE / 29/08/2020

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ANITA ANANDIE / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 52 ST MARGARETS BARKING IG11 7JF UNITED KINGDOM

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ANANDIE / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA ANANDIE / 12/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information