CHRIS GOTHARD ARCHITECTURAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-07-31 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-07-15 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-07-15 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-07-15 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Notification of Rebecca Victoria Bailey as a person with significant control on 2016-04-06 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
12/01/2112 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/01/2011 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CHANGE OF PARTICULARS FOR A PSC |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 12/12/2018 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VICTORIA BAILEY / 12/12/2018 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BAILEY / 12/12/2018 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
19/10/1819 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
20/12/1720 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
28/11/1628 November 2016 | 31/07/16 TOTAL EXEMPTION FULL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
27/06/1627 June 2016 | DIRECTOR APPOINTED MRS REBECCA VICTORIA BAILEY |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/07/157 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
07/07/147 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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