ARA 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
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 077297840002, created on 2024-09-06

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Registration of charge 077297840001, created on 2023-09-15

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

15/05/2315 May 2023 Appointment of Abigail Sarah Draper as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Thomas James Wharton-Rowe as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Gary Donald Young as a director on 2023-05-02

View Document

15/05/2315 May 2023 Appointment of Ian Harry Strudwick as a director on 2023-05-02

View Document

15/05/2315 May 2023 Appointment of Thomas George James Barton as a director on 2023-05-02

View Document

12/05/2312 May 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-05-02

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-05-30 to 2023-03-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Appointment of Sally Evans as a secretary on 2023-05-02

View Document

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

View Document

11/05/2311 May 2023 Cessation of Malcom Russell Gigg as a person with significant control on 2023-05-02

View Document

11/05/2311 May 2023

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RUSSELL GIGG / 21/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM RUSSELL GIGG / 20/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 SAIL ADDRESS CHANGED FROM: VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 REREG UNLTD TO LTD; RES02 PASS DATE:21/12/2016

View Document

28/12/1628 December 2016 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/12/1628 December 2016 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

28/12/1628 December 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

03/04/143 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 2014 COMPANY NAME CHANGED ARA ARCHITECT CERTIFICATE ISSUED ON 03/04/14

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SAIL ADDRESS CREATED

View Document

13/08/1213 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

08/09/118 September 2011 ALTER ARTICLES 31/08/2011

View Document

04/08/114 August 2011 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