ARCHITECTURAL EMPORIUM LTD
Status | ACTIVE |
Company No. | 06915075 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
ARCHITECTURAL EMPORIUM LTD is an active private limited company with number 06915075. It was incorporated 15 years, 4 days ago, on 26 May 2009. The company address is Kempston Street Studios Kempston Street Studios, Liverpool, L3 8HE, England.
Company Fillings
Resolution
Date: 17 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
New address: Kempston Street Studios 87 Kempston Street Liverpool L3 8HE
Old address: 13 Hope Street Liverpool L1 9BQ England
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-13
Psc name: Mr Andrew David James
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-13
Officer name: Mr. Andrew James
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2018
Action Date: 09 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-09
New address: 13 Hope Street Liverpool L1 9BQ
Old address: 13 Hope Street Liverpool L1 9BH
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Richard Hamilton Wallis
Change date: 2016-07-17
Documents
Change to a person with significant control
Date: 07 Jul 2017
Action Date: 17 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-17
Psc name: Mr Toby Richard Hamilton Wallis
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 04 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jul 2012
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-15
Officer name: Mr. Toby Wallis
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew James
Change date: 2012-05-15
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Kenneth Cooper
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 16, the Tea Factory 80 Wood Street Liverpool Merseyside L1 4DQ England
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 26 May 2011
Category: Capital
Type: SH01
Date: 2011-05-26
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Mr. Toby Wallis
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew James
Change date: 2010-05-26
Documents
Some Companies
3 FLAT 3, 3 RIVERLIGHT QUAY,LONDON,SW11 8AY
Number: | 11958880 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC SYSTEMS CONSULTANCY LTD
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 04621314 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEW HOUSE 106,GLOUCESTER,GL1 3LZ
Number: | 05143754 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARTHUR STREET,HUDDERSFIELD,HD7 4DF
Number: | 11409537 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DOVEHOUSE MEAD,BARKING,IG11 7DS
Number: | 07932641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANIT SOFTWARE TESTING LIMITED
SUITE 4 AQUARIUM BUILDING,READING,RG1 2AN
Number: | 08229920 |
Status: | ACTIVE |
Category: | Private Limited Company |