CARIS ARCHITECTURE LTD

Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SIMON READER / 27/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN SIMON READER / 27/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANNE READER / 27/03/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SIMON READER / 27/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE READER / 27/03/2018

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANNE READER / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN SIMON READER / 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 90 ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5PJ

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SIMON READER / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE READER / 01/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 90 ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5PJ

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED PRO VISION ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

14/09/9814 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

06/08/986 August 1998 COMPANY NAME CHANGED RUSKIN REEDS LIMITED CERTIFICATE ISSUED ON 07/08/98

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/08/984 August 1998 ADOPT MEM AND ARTS 28/07/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information