ADVENTURE IN ARCHITECTURE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Statement of affairs

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Registered office address changed from Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 2025-01-29

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Registered office address changed from 57 Church Street Twickenham TW1 3NR United Kingdom to 8 Bure Lane Christchurch BH23 4DW on 2023-07-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to 57 Church Street Twickenham TW1 3NR on 2022-11-14

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 APPROVE CONTRACT TERMS 01/12/2017

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 11/01/2018

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1826 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 89

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 11/01/2018

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 16/02/2017

View Document

05/04/175 April 2017 COMPANY NAME CHANGED WELL-DONE MEDIUM OR RARE LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

23/03/1723 March 2017 ADOPT ARTICLES 15/02/2017

View Document

07/03/177 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

02/02/172 February 2017 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CURTIS

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 21/01/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER CURTIS / 21/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 21/01/2012

View Document

02/03/122 March 2012 21/12/11 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHARLES ALEXANDER CURTIS

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART CAMBELL BESWICK / 04/04/2011

View Document

21/02/1121 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 21 THE RIDGEWAY KINGSBURY LONDON NW9 0UB UNITED KINGDOM

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ANNE GAUR

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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