Advanced company searchLink opens in new window

ARCHITECH INFORMATION MANAGEMENT LTD

Company number 08433525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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