ARCHITECTURAL TECHNOLOGY ACADEMY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/01/2530 January 2025 Appointment of Ms Stacey Taylor as a director on 2024-11-16

View Document

30/01/2530 January 2025 Termination of appointment of Douglas Philip Alistair Fewkes as a director on 2024-11-16

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED CIAT REGISTERS LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR DOUGLAS PHILIP ALISTAIR FEWKES

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

15/09/1415 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GODON SOUTER / 26/03/2012

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY KARL GRACE

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR GORDON SOUTER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR KARL GRACE

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR GODON SOUTER

View Document

12/09/1112 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GRACE / 25/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAY / 25/03/2010

View Document

02/10/092 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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