DENIS TUTTLE ARCHITECTURE LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/10/187 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/11/1317 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/06/1224 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM TUTTLE / 14/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 29 CLAUDIUS ROAD COLCHESTER CO2 7RR

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company