CARL ARCHITECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH United Kingdom to 97B Waverley Road Southsea PO5 2PL on 2021-11-25

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LEROY-SMITH / 17/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / CARL LEROY-SMITH / 17/10/2019

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / CARL LEROY-SMITH / 06/04/2016

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 17 PEMBROKE ROAD PORTSMOUTH HAMPSHIRE PO1 2NT

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED DEER PARK ALPHA LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1627 February 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY NATHALIE LEROY-SMITH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 SAIL ADDRESS CREATED

View Document

17/01/1317 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 37 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE ANNE LEROY-SMITH / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL LEROY-SMITH / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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