About

Registered Number: 06321455
Date of Incorporation: 23/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,

 

Architecture Initiative Ltd was founded on 23 July 2007 with its registered office in Moor Park, it's status is listed as "Active". The companies directors are listed as Kerry Secretarial Services Ltd, Goodwin, Matthew James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Matthew James 27 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KERRY SECRETARIAL SERVICES LTD 27 July 2007 - 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CH01 - Change of particulars for director 28 July 2020
PSC04 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
AD01 - Change of registered office address 28 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH04 - Change of particulars for corporate secretary 08 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 September 2018
CH04 - Change of particulars for corporate secretary 01 August 2018
MA - Memorandum and Articles 24 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 September 2013
AA01 - Change of accounting reference date 14 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 03 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 20 August 2012
CERTNM - Change of name certificate 29 May 2012
CONNOT - N/A 29 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 April 2010
AAMD - Amended Accounts 14 January 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 06 August 2008
CERTNM - Change of name certificate 13 November 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.