ARCHITECTURE FOR LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Statement of capital following an allotment of shares on 2019-12-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Termination of appointment of Susanne Ridley as a director on 2022-12-20

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Notification of Susanne Ridley as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Ben Ridley as a person with significant control on 2021-12-06

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Director's details changed for Mr Benjamin Mark Ridley on 2021-07-15

View Document

25/06/2125 June 2021 Registered office address changed from 82 Clerkenwell Road London EC1M 5RF to 3-5 Bleeding Heart Yard London EC1N 8SJ on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RIDLEY / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RIDLEY / 15/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 16 ACTON STREET LONDON ENGLAND

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM WOODEND 77 HOPPING JACKS LANE DANBURY CHELMSFORD ESSEX CM3 4PD

View Document

30/05/1430 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/06/139 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM UNIT 202 54-58 KINGSLAND ROAD LONDON E2 8DP UNITED KINGDOM

View Document

05/06/115 June 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM UNIT H 23A BENWELL ROAD LONDON N7 7BL UNITED KINGDOM

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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