ADP ARCHITECTURE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Claire Sara Louise Mantle as a director on 2025-07-14

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Joseph Patrick Morgan as a director on 2024-10-11

View Document

01/10/241 October 2024 Termination of appointment of Tom Michael Cronin as a secretary on 2024-09-30

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

05/10/225 October 2022 Registered office address changed from 150 the Fire Station 150 Waterloo Road London SE1 8SB England to The Fire Station 150 Waterloo Road London SE1 8SB on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from 33a Vittoria Street Birmingham B1 3nd England to 150 the Fire Station 150 Waterloo Road London SE1 8SB on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Tom Michael Cronin as a secretary on 2022-10-01

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Appointment of Ms Nicola Suzanne Murphy as a director on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Natalia Del Carmen Lopez Silva as a director on 2022-09-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

26/10/2126 October 2021 Appointment of Ms Claire Sara Louise Mantle as a director on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Victoria Knowlden as a director on 2021-10-01

View Document

26/10/2126 October 2021 Appointment of Ms Natalia Del Carmen Lopez Silva as a director on 2021-10-01

View Document

08/10/218 October 2021 Termination of appointment of Alison Jane Armstrong as a director on 2021-09-30

View Document

21/09/2121 September 2021 Statement of capital on 2021-09-21

View Document

09/08/219 August 2021 Termination of appointment of Roger Edward Fitzgerald as a director on 2021-07-31

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS VICTORIA KNOWLDEN

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN O'CURRY

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREENALL

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNTON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS HELEN O'CURRY

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROYLANCE

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR JOSEPH PATRICK MORGAN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR STEPHEN MILES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR CRAIG CULLIMORE

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF DAVID HESLOP AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADP EOT LIMITED

View Document

02/08/172 August 2017 31/01/17 STATEMENT OF CAPITAL GBP 55000

View Document

22/02/1722 February 2017 ADOPT ARTICLES 31/01/2017

View Document

27/10/1627 October 2016 ADOPT ARTICLES 29/09/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR ROGER EDWARD FITZGERALD

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JONATHAN PETER ROYLANCE

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROY THORNTON

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR CHARLES HOWARD GREENALL

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS ALISON JANE ARMSTRONG

View Document

12/10/1612 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 1

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103583760001

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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