CITIZEN ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

25/04/2525 April 2025 Change of details for Ms Elisa Engel as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Director's details changed for Ms Elisa Engel on 2025-04-16

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Richard Michael Hadley as a person with significant control on 2024-04-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Richard Michael Hadley on 2024-04-16

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

03/05/233 May 2023 Director's details changed for Ms Elisa Engel on 2023-04-16

View Document

03/05/233 May 2023 Change of details for Ms Elisa Engel as a person with significant control on 2023-04-16

View Document

03/05/233 May 2023 Change of details for Mr Richard Michael Hadley as a person with significant control on 2023-04-16

View Document

03/05/233 May 2023 Director's details changed for Mr Richard Michael Hadley on 2023-04-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED ENGELHADLEYKIRK LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

18/07/1818 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1818 July 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MS ELISA ENGEL / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA ENGEL / 17/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF STEPHEN JOSEPH KIRK AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRK

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HADLEY / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HADLEY / 31/03/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH KIRK / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH KIRK / 31/03/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA ENGEL / 31/03/2016

View Document

25/05/1625 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 38 WIGAN HOUSE WARWICK GROVE LONDON E5 9JE ENGLAND

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HADLEY / 20/05/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 83 WIGAN HOUSE LONDON E5 9JE ENGLAND

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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