- Company Overview for ARCHI INTELLIGENCE LIMITED (09157783)
- Filing history for ARCHI INTELLIGENCE LIMITED (09157783)
- People for ARCHI INTELLIGENCE LIMITED (09157783)
- More for ARCHI INTELLIGENCE LIMITED (09157783)
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 |