ARCHITECTURE STUDIO 5 LTD

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom
StatusACTIVE
Company No.09454318
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

ARCHITECTURE STUDIO 5 LTD is an active private limited company with number 09454318. It was incorporated 9 years, 3 months, 4 days ago, on 24 February 2015. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Catherine Swarbrick

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Alison Swarbrick

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Ms Alison Catherine Swarbrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: 59 Union Street Dunstable Bedfordshire LU6 1EX England

Change date: 2023-12-18

New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mrs Alison Catherine Swarbrick

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Swarbrick

Change date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Thomas Henry Alexander Swarbrick

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Caitlin Louise Swarbrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 59 Union Street Dunstable Bedfordshire LU6 1EX

Change date: 2015-03-04

Old address: 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE England

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-T BIOTECH LIMITED

19 METCALFE ROAD,CAMBRIDGE,CB4 2DB

Number:07145998
Status:ACTIVE
Category:Private Limited Company

BAHIA INVESTMENTS LIMITED

2ND FLOOR, 167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF

Number:05123584
Status:ACTIVE
Category:Private Limited Company

CORE NETWORK SOLUTIONS UK LTD

85 WEEKES DRIVE,SLOUGH,SL1 2YN

Number:09735901
Status:ACTIVE
Category:Private Limited Company

CREATIVE CABIN LIMITED

10 SOUTH WAY,NEWHAVEN,BN9 9LL

Number:09265023
Status:ACTIVE
Category:Private Limited Company

MARVELOUS LIGHT SERVICES LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:06572550
Status:ACTIVE
Category:Private Limited Company

ROMERO CATHOLIC EDUCATION TRUST

ST JOHN'S CATHOLIC SCHOOL AND SIXTH FORM COLLEGE,BISHOP AUCKLAND,DL14 6JT

Number:07835950
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source