WODU ARCHITECTS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-02-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-02-24

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-24

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

24/02/2224 February 2022 Annual accounts for year ending 24 Feb 2022

View Accounts

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY EJIKEMEUWA WODU

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/09/1714 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EJIKEMEUWA WODU / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/11/1423 November 2014 PREVSHO FROM 25/02/2014 TO 24/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 PREVSHO FROM 26/02/2013 TO 25/02/2013

View Document

03/04/133 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 05/02/12 NO CHANGES

View Document

19/11/1119 November 2011 PREVSHO FROM 27/02/2011 TO 26/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 PREVSHO FROM 28/02/2010 TO 27/02/2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NDUKAEZE WODU / 03/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EJIKEMEUWA WODU / 03/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 54 FULHAM COURT BLUEBELL HOUSE FULHAM ROAD LONDON SW6 5PE

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EJIKEMUWA WODU / 05/03/2009

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 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