ARCITEK BUILDING DESIGN LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

09/03/219 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE REEVE / 13/04/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE REEVE / 01/01/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 6 ESTUARY FARM MARSH ROAD NORTH WOOTTON KING'S LYNN NORFOLK PE30 3QJ ENGLAND

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 3 MELFORD CLOSE SOUTH WOOTTON KING'S LYNN PE30 3XH ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 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