ARCHITECTURALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

06/05/256 May 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

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

View Document

24/03/2524 March 2025 Change of details for Mr Simon Brian Skeffington as a person with significant control on 2024-01-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

20/08/2020 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072522830002

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072522830001

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Document

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

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ZSUZSANNA COTET / 17/06/2019

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ZSUZSANNA TOK / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIAN SKEFFINGTON / 14/05/2015

View Document

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED IGLOO CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/06/13

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED SIMON BRIAN SKEFFINGTON

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 May 2011

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1013 May 2010 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