ARA 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 |
---|---|
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
01/04/251 April 2025 | Accounts for a small company made up to 2024-03-31 |
22/11/2422 November 2024 | Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
16/09/2416 September 2024 | Registration of charge 077297840002, created on 2024-09-06 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Registration of charge 077297840001, created on 2023-09-15 |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
15/05/2315 May 2023 | Appointment of Abigail Sarah Draper as a director on 2023-05-02 |
15/05/2315 May 2023 | Termination of appointment of Thomas James Wharton-Rowe as a director on 2023-05-02 |
15/05/2315 May 2023 | Termination of appointment of Gary Donald Young as a director on 2023-05-02 |
15/05/2315 May 2023 | Appointment of Ian Harry Strudwick as a director on 2023-05-02 |
15/05/2315 May 2023 | Appointment of Thomas George James Barton as a director on 2023-05-02 |
12/05/2312 May 2023 | Notification of Rsk Environment Limited as a person with significant control on 2023-05-02 |
11/05/2311 May 2023 | Previous accounting period shortened from 2023-05-30 to 2023-03-31 |
11/05/2311 May 2023 | |
11/05/2311 May 2023 | Appointment of Sally Evans as a secretary on 2023-05-02 |
11/05/2311 May 2023 | Registered office address changed from 39 Rolle Street Exmouth Devon EX8 2SN to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2023-05-11 |
11/05/2311 May 2023 | Cessation of Malcom Russell Gigg as a person with significant control on 2023-05-02 |
11/05/2311 May 2023 | |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-04 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/09/207 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RUSSELL GIGG / 21/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOM RUSSELL GIGG / 20/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
19/07/1919 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | SAIL ADDRESS CHANGED FROM: VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/12/1628 December 2016 | REREG UNLTD TO LTD; RES02 PASS DATE:21/12/2016 |
28/12/1628 December 2016 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
28/12/1628 December 2016 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
28/12/1628 December 2016 | REREGISTRATION MEMORANDUM AND ARTICLES |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
24/03/1624 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
23/03/1623 March 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
12/08/1512 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
03/04/143 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/04/143 April 2014 | COMPANY NAME CHANGED ARA ARCHITECT CERTIFICATE ISSUED ON 03/04/14 |
19/08/1319 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
22/03/1322 March 2013 | SAIL ADDRESS CREATED |
13/08/1213 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
12/01/1212 January 2012 | CURRSHO FROM 31/08/2012 TO 31/05/2012 |
08/09/118 September 2011 | ALTER ARTICLES 31/08/2011 |
04/08/114 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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