AUTOMATED ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-03-04

View Document

02/06/252 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-04-16

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

23/04/2523 April 2025 Appointment of Mr Samuel James Baker as a director on 2025-04-03

View Document

23/04/2523 April 2025 Termination of appointment of Luc Burgelman as a director on 2025-04-03

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

04/09/244 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-04

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

10/04/2410 April 2024 Director's details changed for Mr Luc Bergelman on 2024-03-04

View Document

28/03/2428 March 2024 Appointment of Mr Luc Bergelman as a director on 2024-03-04

View Document

14/12/2314 December 2023 Second filing to change the details of Mollie Elizabeth Claypool as a person with significant control

View Document

14/12/2314 December 2023 Second filing for the notification of Gilles Retsin as a person with significant control

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/09/2327 September 2023 Change of details for Gilles Betsin as a person with significant control on 2023-09-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

30/06/2330 June 2023 Sub-division of shares on 2023-04-03

View Document

21/06/2321 June 2023 Change of details for Ms Mollie Elizabeth Claypool as a person with significant control on 2021-10-13

View Document

20/06/2320 June 2023 Notification of Gilles Betsin as a person with significant control on 2023-04-03

View Document

01/06/231 June 2023 Termination of appointment of Claire-Louise Mcandrew as a director on 2022-12-05

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

23/03/2323 March 2023 Change of details for Ms Mollie Elizabeth Claypool as a person with significant control on 2022-12-08

View Document

23/03/2323 March 2023 Director's details changed for Ms Mollie Claypool on 2022-12-08

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Manuel Jimenez Garcia as a director on 2021-10-12

View Document

24/09/2124 September 2021 Registered office address changed from 31 Tudor Road Easton Bristol Avon BS5 6BN England to 34 Hinton Road Easton Bristol BS5 6HB on 2021-09-24

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

22/12/2022 December 2020 28/08/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR VICENTE SOLER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

21/02/2021 February 2020 CURREXT FROM 28/02/2020 TO 28/08/2020

View Document

28/02/1928 February 2019 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