ARCHITECTURE TECHNOLOGY INTERIORS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / ROGER LESLIE WARD / 06/04/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS CAREY MARVIN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS DEBRA ANN SMITH

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/02/137 February 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/07/1217 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 PREVEXT FROM 30/11/2011 TO 28/02/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 SHARES NO VOTING RIGHTS 30/11/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NO VOTE RIGHTS E SHARES 31/07/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/982 January 1998 RE-CLASSIFY SHARES 24/11/97

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

02/01/982 January 1998 CONVE 24/11/97

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 24/11/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/02/9714 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: VESTRY HOUSE GREYFRIARS PASSAGE NEWGATE STREET LONDON EC1A 7HA

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: C/O J D WARD (FINANCIAL SERVICES LIMITED) 9 KINGSWAY LONDON WC2B 6XF

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 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