ARCHITECTURE FOR HUMANITY (UK) LTD

Company Documents

DateDescription
09/03/259 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-02-28

View Document

10/03/2410 March 2024 Termination of appointment of Ralph Lothar Buschow as a director on 2024-03-01

View Document

10/03/2410 March 2024 Termination of appointment of Alasdair Ben Dixon as a director on 2024-03-01

View Document

10/03/2410 March 2024 Termination of appointment of Elisa Engel as a director on 2024-03-01

View Document

10/03/2410 March 2024 Termination of appointment of Jan Glasmeier as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/11/232 November 2023 Director's details changed for Ms Kimmberly Wai Lau on 2023-10-20

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Appointment of Mr. Jan Glasmeier as a director on 2022-05-15

View Document

19/05/2219 May 2022 Appointment of Miss So Sum Lee as a director on 2022-05-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BETH WORTH

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR BETH WORTH

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 SECRETARY APPOINTED MS BETH CAROL WORTH

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY SIMON DAWSON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY SIMON DAWSON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS CAMEO MUSGRAVE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR AROME AGAMAH

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA PAAGMAN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCNEIL

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DAWSON

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACKIE SUMNER

View Document

29/02/1629 February 2016 23/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 23/02/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS BARBARA PAAGMAN

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR RALPH BUSCHOW

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MS ELISA ENGEL

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR BEN DIXON / 26/02/2014

View Document

04/03/144 March 2014 23/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 23/02/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 23/02/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR SIMON CHRISTOPHER DAWSON

View Document

14/09/1114 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS BETH CAROL WORTH

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS BETH CAROL WORTH

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 08/08/2011

View Document

25/07/1125 July 2011 23/02/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ALASDAIR BEN DIXON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR SIMON CHRISTOPHER DAWSON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON MOY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH EARNEY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH EARNEY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CIRNE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ANTHONY COLE

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA RATCLIFFE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS ALISON JANE MOY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MANNING

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MS JACKIE ANNE SUMNER

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE EARNEY / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ELAINE CIRNE / 21/03/2010

View Document

22/03/1022 March 2010 23/02/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FRANCES RATCLIFFE / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE AGNES MCNEIL / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MANNING / 21/03/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KEREN QUERFURTH

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MEDLAND

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MS KATHERINE AGNES MCNEIL

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEDLAND / 05/06/2006

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MS JENNIFER ELAINE CIRNE

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEREN QUERFURTH / 01/01/2009

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH EARNEY / 01/11/2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AMARASRI SONGCHAROEN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MS JULIA FRANCES RATCLIFFE

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MANNING / 19/01/2009

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MS. AMARASRI SONGCHAROEN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MS. KIMMBERLY LAU

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 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