ARCHITYPE LIMITED - HEREFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-03 View Report
Confirmation statement. Statement with updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Gazette. Gazette filings brought up to date. 2022-06-29 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Persons with significant control. Notification date: 2021-03-26. Psc name: Architype Employee Ownership Trustees Li. 2022-05-26 View Report
Persons with significant control. Psc name: Mark Barry. Cessation date: 2016-04-06. 2022-05-26 View Report
Capital. Capital allotment shares. 2022-05-26 View Report
Address. Old address: Unity Wharf 13 Mill Street London SE1 2BH England. Change date: 2022-05-09. New address: Architype Ltd Upper Twyford Hereford HR2 8AD. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Persons with significant control. Notification date: 2021-03-26. Psc name: Architype Employee Ownership Trustees Limited. 2022-02-02 View Report
Persons with significant control. Cessation date: 2021-03-26. Psc name: Laura Rowland. 2022-02-02 View Report
Persons with significant control. Cessation date: 2021-03-26. Psc name: Dick Philbrick. 2022-02-02 View Report
Persons with significant control. Cessation date: 2021-03-26. Psc name: Lisa Jane Edwards. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2021-05-31 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Persons with significant control. Notification date: 2019-01-15. Psc name: Laura Rowland. 2020-04-15 View Report
Persons with significant control. Notification date: 2019-10-01. Psc name: Lisa Jane Edwards. 2020-04-15 View Report
Persons with significant control. Cessation date: 2019-08-09. Psc name: Jessica Taylor. 2020-04-15 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Persons with significant control. Psc name: Jessica Taylor. Notification date: 2018-10-31. 2018-12-04 View Report
Persons with significant control. Cessation date: 2018-10-31. Psc name: Rosie Evered. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Address. Change date: 2017-07-11. New address: Unity Wharf 13 Mill Street London SE1 2BH. Old address: The Morocco Store 1B Leathermarket Street London SE1 3JA. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Capital. Capital name of class of shares. 2016-01-15 View Report
Resolution. Description: Resolutions. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Capital. Capital name of class of shares. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Officers. Officer name: Mr Ben Humphries. Appointment date: 2015-05-01. 2015-05-20 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Mark Barry. 2015-05-19 View Report
Officers. Officer name: Mr Ben Humphries. Appointment date: 2015-05-01. 2015-05-13 View Report
Officers. Officer name: Robert Hayes. Termination date: 2015-04-30. 2015-05-13 View Report
Officers. Termination date: 2015-04-30. Officer name: Robert Hayes. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Officers. Officer name: Robert Hayes. Change date: 2012-04-02. 2012-04-25 View Report