Advanced company searchLink opens in new window

A B I R ARCHITECTS LIMITED

Company number 06877117

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)
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
16 Apr 2024 PSC04 Change of details for Mr Matthew James Richardson as a person with significant control on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mr Giles Christopher Ings as a person with significant control on 16 April 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
17 Dec 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Oliver Law Blair as a person with significant control on 8 March 2019
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 50
02 Apr 2019 SH03 Purchase of own shares.
08 Mar 2019 TM01 Termination of appointment of Olli Law Blair as a director on 8 March 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr Matthew James Richardson on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Giles Christopher Ings on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Olli Law Blair on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 168 Church Road Hove BN3 2DL England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 21 March 2018
07 Sep 2017 AD01 Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 7 September 2017