ARCHITECTURE DEVELOPMENT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Mr Nicholas Jack Hallam Holloway on 2023-01-23

View Document

10/08/2310 August 2023 Change of details for Mr Nicholas Jack Hallam Holloway as a person with significant control on 2023-01-23

View Document

10/08/2310 August 2023 Director's details changed for Mrs Kathryn Victoria Holloway on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 13 Harcourt Road London SE4 2AJ England to Donnington House College Avenue Maidenhead SL6 6AP on 2023-01-23

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Registration of charge 115029840003, created on 2022-09-30

View Document

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

View Accounts

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115029840002

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN VICTORIA TIPPELL / 22/06/2019

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN VICTORIA TIPPELL / 10/09/2019

View Document

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

View Accounts

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115029840001

View Document

07/08/187 August 2018 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