23 ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 2 Olaf Street London W11 4BE England to 101 Freston Road London W11 4BD on 2025-04-22 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 318 STUDIOS 318 KENSAL ROAD LONDON W10 5BZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | CORPORATE SECRETARY APPOINTED DU GUA SECRETARIES LTD |
25/02/1625 February 2016 | CORPORATE SECRETARY APPOINTED DU GUA SECRETARIES LTD |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, SECRETARY LESLEY ALEXANDER |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, SECRETARY LESLEY ALEXANDER |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/12/1428 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ALEXANDER / 17/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/03/133 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/02/1226 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROBERTSON / 01/01/2011 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 35 BALLARDS LANE LONDON N3 1XW |
05/09/105 September 2010 | APPOINTMENT TERMINATED, SECRETARY LA CORPORATE LTD |
05/09/105 September 2010 | SECRETARY APPOINTED MRS LESLEY ALEXANDER |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
26/02/1026 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LA CORPORATE LTD / 01/10/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROBERTSON / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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