ARCHITECTURE 00 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Director's details changed for Ms Andrea Louise Nolan on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Ms Andrea Louise Nolan on 2023-06-21

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

01/07/241 July 2024 Register(s) moved to registered office address 217 Mare Street Hackney London E8 3QE

View Document

28/06/2428 June 2024 Director's details changed for Mr David Charles Saxby on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Ms Andrea Louise Nolan on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mr James William Brady on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Ms Sarah Louise Hollingworth on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mr Lynton Pepper on 2024-06-01

View Document

25/06/2425 June 2024 Director's details changed for Miss Andrea Louise Nolan on 2024-06-01

View Document

22/05/2422 May 2024 Termination of appointment of Joost Beunderman as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Ms Anna Filippa Larsdotter Hellsten as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Inderpaul Singh Johar as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Alice Fung as a director on 2024-05-08

View Document

21/05/2421 May 2024 Appointment of Mr Thomas Joseph Wright as a director on 2024-05-08

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

06/07/236 July 2023 Appointment of Mr James William Brady as a director on 2023-06-21

View Document

06/07/236 July 2023 Appointment of Miss Andrea Louise Nolan as a director on 2023-06-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SAXBY / 21/08/2018

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES SAXBY / 21/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT00 LIMITED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEINER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MS SARAH LOUISE HOLLINGWORTH

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM FIRST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE UNITED KINGDOM

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAUL SINGH JOHAR / 20/02/2013

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR LYNTON PEPPER

View Document

08/08/128 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR JONATHAN STEINER

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SAXBY / 05/07/2012

View Document

08/08/128 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/08/128 August 2012 SAIL ADDRESS CREATED

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR JOOST BEUNDERMAN

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MS ALICE FUNG

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 79-81 PAUL STREET LONDON EC2A 4NQ UNITED KINGDOM

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 81 LEONARD STREET LONDON EC2A 4QS

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERPAUL SINGH JOHAR / 05/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 84 CLEVELAND STREET LONDON W1T 6NG

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 81 LEONARD STREET LONDON EC2A 4QS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 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