ARCHITECTURALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Amended total exemption full accounts made up to 2024-05-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-04-11 with updates |
| 06/05/256 May 2025 | Amended total exemption full accounts made up to 2023-05-31 |
| 24/03/2524 March 2025 | Director's details changed for Mr Simon Brian Skeffington on 2024-01-31 |
| 24/03/2524 March 2025 | Change of details for Mr Simon Brian Skeffington as a person with significant control on 2024-01-31 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
| 20/08/2020 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072522830002 |
| 07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072522830001 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIAN SKEFFINGTON / 17/06/2019 |
| 21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 38 CAMROSE STREET LONDON SE2 0JA ENGLAND |
| 21/06/1921 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ZSUZSANNA COTET / 17/06/2019 |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN GHEORGHE COTET / 17/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS ZSUZSANNA TOK / 22/05/2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIAN SKEFFINGTON / 14/05/2015 |
| 27/05/1627 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/06/1524 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 22/07/1422 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/07/1324 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 11/06/1311 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/06/1311 June 2013 | COMPANY NAME CHANGED IGLOO CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/06/13 |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 18/06/1218 June 2012 | DIRECTOR APPOINTED SIMON BRIAN SKEFFINGTON |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 May 2011 |
| 06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 06/08/106 August 2010 | 15/07/10 STATEMENT OF CAPITAL GBP 100 |
| 13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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