Advanced company searchLink opens in new window

E ARCHITECHS LIMITED

Company number 12023982

Filter by category

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2024 TM01 Termination of appointment of Stephen John Comerford as a director on 16 February 2024
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 14 May 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 TM01 Termination of appointment of Robin Patrick Mitchell Bruce as a director on 28 June 2023
28 Jun 2023 PSC07 Cessation of Robin Patrick Mitchell Bruce as a person with significant control on 28 June 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
30 Sep 2021 PSC01 Notification of Robin Patrick Mitchell Bruce as a person with significant control on 13 May 2021
10 Jun 2021 CH01 Director's details changed for Mr Robin Patrick Mitchell Bruce on 30 April 2021
26 May 2021 AA Accounts for a dormant company made up to 28 February 2021
25 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
13 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 100
11 Feb 2021 AP01 Appointment of Mr Robin Patrick Mitchell Bruce as a director on 1 February 2021
08 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with updates
12 Jun 2020 TM01 Termination of appointment of Jeremy Martin Payne as a director on 1 June 2020
12 Jun 2020 PSC07 Cessation of Jeremy Payne as a person with significant control on 1 June 2020
12 Jun 2020 PSC01 Notification of Stephen John Comerford as a person with significant control on 1 June 2020
12 Jun 2020 AP01 Appointment of Mr Stephen John Comerford as a director on 1 June 2020
10 Feb 2020 AD01 Registered office address changed from 1 Statham Close Lymm Cheshire WA13 9NN United Kingdom to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 10 February 2020
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 1