ARCHITECTURE UNKNOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

06/02/246 February 2024 Change of details for Mr Daniel George Kelso as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Daniel George Kelso on 2024-02-01

View Document

30/01/2430 January 2024 Change of details for Mr Daniel George Kelso as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Daniel George Kelso on 2024-01-29

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Change of details for Mr Charles Sebastian Butterwick as a person with significant control on 2020-10-01

View Document

21/07/2121 July 2021 Change of details for Mr Daniel George Kelso as a person with significant control on 2020-10-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Charles Sebastian Butterwick as a person with significant control on 2020-10-01

View Document

20/07/2120 July 2021 Director's details changed for Mr Charles Sebastian Butterwick on 2020-10-01

View Document

19/07/2119 July 2021 Registered office address changed from Apartment 21 Caminada House 3 st. Lawrence Street Manchester Greater Manchester M15 4DY to 5 Wilton Avenue Heald Green Cheadle Greater Manchester SK8 3LY on 2021-07-19

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BENJAMIN JENKINS / 14/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SEBASTIAN BUTTERWICK / 14/07/2020

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 COMPANY NAME CHANGED ARCHITECTURE:UNKNOWN LTD CERTIFICATE ISSUED ON 02/08/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE KELSO / 08/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE KELSO / 08/07/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE KELSO / 17/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE KELSO / 17/07/2018

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SHAUN BENJAMIN JENKINS

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM CAMINADA HOUSE 3 ST. LAWRENCE STREET MANCHESTER M15 4DY UNITED KINGDOM

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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