ARCHITECTURALL DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Director's details changed for Mr Simon Brian Skeffington on 2024-01-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Registration of charge 102832450011, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450010, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450008, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450009, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450007, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450006, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 102832450012, created on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRIAN SKEFFINGTON

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIAN GHEORGHE COTET

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS JAMES ISDEN / 01/05/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ISDEN / 01/05/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

06/10/206 October 2020 CESSATION OF ARCHITECTURALL LTD AS A PSC

View Document

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

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ISDEN / 17/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN GHEORGHE COTET / 17/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / ARCHITECTURALL LTD / 17/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 38 CAMROSE STREET LONDON SE2 0JA UNITED KINGDOM

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / NICHOLAS JAMES ISDEN / 17/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIAN SKEFFINGTON / 17/06/2019

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102832450001

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102832450003

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102832450002

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102832450004

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102832450005

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102832450003

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102832450002

View Document

04/05/174 May 2017 ADOPT ARTICLES 30/11/2016

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102832450001

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 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