CDP 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
23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

19/07/2419 July 2024 Previous accounting period extended from 2024-02-28 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Registered office address changed from 22-23 North Lane Canterbury Kent CT2 7EE to 88 High Street Bridge Canterbury Kent CT4 5LB on 2023-11-16

View Document

11/08/2311 August 2023 Termination of appointment of Andrew Charles Tull as a director on 2023-08-01

View Document

11/08/2311 August 2023 Termination of appointment of Ann Elizabeth Tull as a secretary on 2023-08-01

View Document

11/08/2311 August 2023 Cessation of Andrew Charles Tull as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Notification of Michael Richard Wicks as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Notification of David James Houghton Botting as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Termination of appointment of Michael Richard Wicks as a director on 2019-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD WICKS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANN TULL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD WICKS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TIMMS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOUGHTON BOTTING / 10/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES TULL / 10/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH TULL / 10/02/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SIMON ANDREW TIMMS

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0827 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOTTING / 15/01/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ORCHARD HOUSE STATION ROAD, RAINHAM GILLINGHAM KENT ME8 7RS

View Document

06/03/046 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 28/02/00

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 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