AUTOMATED ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Second filing of a statement of capital following an allotment of shares on 2024-03-04 |
02/06/252 June 2025 New | Second filing of a statement of capital following an allotment of shares on 2024-04-16 |
30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
07/05/257 May 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Resolutions |
23/04/2523 April 2025 | Appointment of Mr Samuel James Baker as a director on 2025-04-03 |
23/04/2523 April 2025 | Termination of appointment of Luc Burgelman as a director on 2025-04-03 |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-08-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-10 with updates |
04/09/244 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-04 |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-04-16 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Memorandum and Articles of Association |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
10/04/2410 April 2024 | Director's details changed for Mr Luc Bergelman on 2024-03-04 |
28/03/2428 March 2024 | Appointment of Mr Luc Bergelman as a director on 2024-03-04 |
14/12/2314 December 2023 | Second filing to change the details of Mollie Elizabeth Claypool as a person with significant control |
14/12/2314 December 2023 | Second filing for the notification of Gilles Retsin as a person with significant control |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-10 with updates |
29/11/2329 November 2023 | Confirmation statement made on 2023-09-27 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-08-31 |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/09/2327 September 2023 | Change of details for Gilles Betsin as a person with significant control on 2023-09-26 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
30/06/2330 June 2023 | Sub-division of shares on 2023-04-03 |
21/06/2321 June 2023 | Change of details for Ms Mollie Elizabeth Claypool as a person with significant control on 2021-10-13 |
20/06/2320 June 2023 | Notification of Gilles Betsin as a person with significant control on 2023-04-03 |
01/06/231 June 2023 | Termination of appointment of Claire-Louise Mcandrew as a director on 2022-12-05 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-08-28 |
23/03/2323 March 2023 | Change of details for Ms Mollie Elizabeth Claypool as a person with significant control on 2022-12-08 |
23/03/2323 March 2023 | Director's details changed for Ms Mollie Claypool on 2022-12-08 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
28/08/2228 August 2022 | Annual accounts for year ending 28 Aug 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-08-28 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
15/10/2115 October 2021 | Termination of appointment of Manuel Jimenez Garcia as a director on 2021-10-12 |
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 |
28/08/2128 August 2021 | Annual accounts for year ending 28 Aug 2021 |
22/12/2022 December 2020 | 28/08/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
28/08/2028 August 2020 | Annual accounts for year ending 28 Aug 2020 |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VICENTE SOLER |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
21/02/2021 February 2020 | CURREXT FROM 28/02/2020 TO 28/08/2020 |
28/02/1928 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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