ARCHITECTURE ONE EIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Notification of John Richard Lawson as a person with significant control on 2025-05-27

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Termination of appointment of Haydn Rhys Jones as a director on 2025-05-27

View Document

27/05/2527 May 2025 Cessation of Haydn Rhys Jones as a person with significant control on 2025-05-27

View Document

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

View Document

24/04/2524 April 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

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

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 200

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JOHN RICHARD LAWSON

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 18 GRANGE AVE HARROGATE HG1 2AG ENGLAND

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/07/174 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information