ARCHITECTURE ONE EIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Notification of John Richard Lawson as a person with significant control on 2025-05-27 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-27 with updates |
27/05/2527 May 2025 | Termination of appointment of Haydn Rhys Jones as a director on 2025-05-27 |
27/05/2527 May 2025 | Cessation of Haydn Rhys Jones as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Registered office address changed from 20 Osborne House 20 Victoria Avenue Harrogate HG1 5QY England to Osborne House First Floor 20, Victoria Avenue Harrogate North Yorkshire HG1 5QY on 2025-05-27 |
24/04/2524 April 2025 | Previous accounting period extended from 2025-02-28 to 2025-03-31 |
04/04/254 April 2025 | Registered office address changed from 41 Tower Street Harrogate HG1 1HS England to 20 Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2025-04-04 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/01/2113 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
06/07/206 July 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 200 |
02/07/202 July 2020 | DIRECTOR APPOINTED MR JOHN RICHARD LAWSON |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 18 GRANGE AVE HARROGATE HG1 2AG ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/07/174 July 2017 | 03/07/17 STATEMENT OF CAPITAL GBP 100 |
21/02/1721 February 2017 | 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