Advanced company searchLink opens in new window

ARCHI INTELLIGENCE LIMITED

Company number 09157783

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)
10 Jan 2024 AA Micro company accounts made up to 31 May 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
23 May 2023 AA01 Current accounting period extended from 28 February 2023 to 31 May 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 PSC04 Change of details for Mr Neil Clarke as a person with significant control on 16 November 2022
27 Aug 2022 AA Micro company accounts made up to 28 February 2022
03 Aug 2022 AP03 Appointment of Mr Jeremy Corke as a secretary on 3 August 2022
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 5 Knoll View Burnham-on-Sea TA8 2DY England to 14 College Street Burnham-on-Sea TA8 1AS on 19 January 2022
01 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
23 Oct 2020 PSC01 Notification of Neil Clarke as a person with significant control on 28 February 2020
23 Oct 2020 PSC01 Notification of Roger William Gullidge as a person with significant control on 28 February 2020
22 Oct 2020 AD01 Registered office address changed from 39 Thorndike Way Burnham-on-Sea Somerset TA8 1QR England to 5 Knoll View Burnham-on-Sea TA8 2DY on 22 October 2020
16 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with updates
16 Oct 2020 PSC07 Cessation of Roger Gullidge as a person with significant control on 28 February 2020
16 Oct 2020 PSC07 Cessation of Roger William Gullidge as a person with significant control on 28 February 2020
10 Oct 2020 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to 39 Thorndike Way Burnham-on-Sea Somerset TA8 1QR on 10 October 2020
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
27 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
14 Jun 2019 AP01 Appointment of Mr David Neil Clarke as a director on 1 May 2019
30 Apr 2019 AD01 Registered office address changed from The Pier Suite Manor House Manor Road Burnham-on-Sea Somerset TA8 2AS to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 30 April 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates