ARCHITECH INFORMATION MANAGEMENT LTD
Company number 08433525
- Company Overview for ARCHITECH INFORMATION MANAGEMENT LTD (08433525)
- Filing history for ARCHITECH INFORMATION MANAGEMENT LTD (08433525)
- People for ARCHITECH INFORMATION MANAGEMENT LTD (08433525)
- More for ARCHITECH INFORMATION MANAGEMENT LTD (08433525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
31 Dec 2023 | AD01 | Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to The Design Chapel Cemetery Road Southampton SO15 7AF on 31 December 2023 | |
01 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
01 Jul 2023 | TM01 | Termination of appointment of Elizabeth Rona Wilkinson-Smith as a director on 30 June 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
25 Mar 2023 | AD01 | Registered office address changed from Office 106 Access, Third Avenue Southampton SO15 0LD England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 25 March 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Office 106 Access 3rd Avenue Southampton SO15 0LD England to Office 106 Access, Third Avenue Southampton SO15 0LD on 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
06 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to Office 106 Access 3rd Avenue Southampton SO15 0LD on 6 July 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | AP01 | Appointment of Mrs Elizabeth Rona Wilkinson-Smith as a director on 31 December 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from C/O Beanstalk Nominees the Chapel, Cemetery Road Southampton SO15 7AF England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 31 December 2021 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Jun 2020 | DS02 | Withdraw the company strike off application | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2020 | DS01 | Application to strike the company off the register |