ARBOREAL ARCHITECTURE LIMITED

06046848
31 FAIRVIEW WAY EDGWARE ENGLAND HA8 8JE

Documents

Documents
Date Category Description Pages
14 Jan 2025 accounts Annual Accounts 3 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2024 accounts Annual Accounts 3 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2023 accounts Annual Accounts 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2021 officers Termination of appointment of director (Harry Fotios Paticas) 1 Buy now
27 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 accounts Annual Accounts 3 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Thomas Raymont) 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 officers Change of particulars for director (Mr Harry Fotios Paticas) 2 Buy now
14 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 May 2017 officers Change of particulars for director (Mr Harry Fotios Paticas) 2 Buy now
16 Jan 2017 accounts Annual Accounts 3 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 4 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 3 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
26 Jan 2012 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
27 Dec 2010 accounts Annual Accounts 5 Buy now
10 May 2010 incorporation Memorandum Articles 14 Buy now
05 May 2010 officers Appointment of director (Mr Thomas Raymont) 2 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2010 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2010 resolution Resolution 1 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Heather Tolfree) 1 Buy now
21 Apr 2010 capital Return of Allotment of shares 3 Buy now
20 Apr 2010 capital Return of Allotment of shares 3 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Harry Fotios Paticas) 2 Buy now
24 Dec 2009 accounts Annual Accounts 3 Buy now
03 Feb 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from 16B north end road golders green london NW11 7PH united kingdom 1 Buy now
10 Nov 2008 accounts Annual Accounts 3 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 38 thomas hollywood house approach road london E2 9NB 1 Buy now
11 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS 1 Buy now
01 Mar 2007 officers New secretary appointed 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
16 Feb 2007 officers New director appointed 1 Buy now
15 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
01 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2007 incorporation Incorporation Company 19 Buy now