ARCHITECTURAL HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 2024-05-23

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/10/1822 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CLARKE / 26/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CLARKE / 04/04/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CLARKE / 22/04/2016

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 138 GRAFTON ROAD DAGENHAM ESSEX RM8 3QA

View Document

02/12/152 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 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