BLACK ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/04/225 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/04/216 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
22/04/2022 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN PEARCE / 06/09/2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
15/05/1915 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
24/05/1824 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 63 LAMBETH WALK LONDON SE11 6DX |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MS CHRISTINE ANN PEARCE / 08/03/2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BURR |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/12/153 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURR / 03/12/2014 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN PEARCE / 03/12/2014 |
03/12/153 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN PEARCE / 03/12/2014 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL HINKIN |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/12/132 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 8 BAYLIS ROAD LONDON SE1 7AA UNITED KINGDOM |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/12/1115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/12/1020 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/01/1022 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURR / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HINKIN / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN PEARCE / 14/01/2010 |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM BANKSIDE HOUSE LEADENHALL STREET LONDON EC3A 4AF ENGLAND |
14/10/0914 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 8 BAYLIS ROAD LONDON SE1 7AA ENGLAND |
06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 107-112 LEADENHALL STREET LONDON EC3A 4AH |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
31/12/0731 December 2007 | RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACK ARCHITECTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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