ARCHITEC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08722116 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ARCHITEC SOLUTIONS LIMITED is an active private limited company with number 08722116. It was incorporated 10 years, 8 months ago, on 07 October 2013. The company address is Alpha House Alpha House, Harrow, HA3 8DD, Middlesex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
New address: Alpha House 296 Kenton Road Harrow Middlesex HA3 8DD
Old address: Alpha House 646C Kingsbury Road London NW9 9HN England
Change date: 2021-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change person secretary company with change date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mahesh Halai
Change date: 2020-06-01
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lawrence David Spriggs
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: Alpha House 646C Kingsbury Road London NW9 9HN
Old address: 5 Luke Street London Greater London EC2A 4PX
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence David Spriggs
Change date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 06 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mahesh Halai
Appointment date: 2015-02-04
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: 113 Courtlands Avenue Lee London SE12 8JJ United Kingdom
Change date: 2014-03-18
Documents
Change account reference date company current extended
Date: 18 Mar 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-10-31
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
19 CHIPPENDALE STREET (MANAGEMENT) LIMITED
FLAT B 19 CHIPPENDALE STREET,LONDON,E5 0BB
Number: | 08366710 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11149995 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE002298 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
INVESTORSINUNIVERSITIES LIMITED
81'A' FORE STREET,SALCOMBE,TQ8 8BY
Number: | 10643593 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 FIDDLERS GREEN LANE,CHELTENHAM,GL51 0TD
Number: | 11849365 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHENS AND GEORGE MAGAZINES LIMITED
GOAT MILL ROAD,MERTHYR TYDFIL,CF48 3TD
Number: | 02902958 |
Status: | ACTIVE |
Category: | Private Limited Company |