ACCORD:ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Appointment of Mr Richard Stephen Telling as a director on 2022-12-01

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 31/03/20 STATEMENT OF CAPITAL GBP 91060

View Document

13/04/2013 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/2013 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Accounts

28/12/1928 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TELLING / 28/12/2019

View Document

17/12/1917 December 2019 SAIL ADDRESS CREATED

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / C&S TRANSPORT HOLDINGS LIMITED / 05/07/2019

View Document

16/12/1916 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES MINTY

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINTY

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 31/03/13 STATEMENT OF CAPITAL GBP 300

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 254

View Document

23/10/1323 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/11/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM GRAHAM HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EY UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN GUY

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ANDREW TELLING

View Document

02/05/122 May 2012 04/04/12 STATEMENT OF CAPITAL GBP 340

View Document

02/05/122 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 136

View Document

20/03/1220 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTTER

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUTTER / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RODNEY BRIAN GUY / 01/10/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 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