COLUMBIA ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Richard Noel O'carroll as a director on 2024-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

23/10/1823 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS KENNEDY

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/06/1828 June 2018 CESSATION OF DAVID ANTHONY KENNEDY AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 28/06/2018

View Document

28/06/1828 June 2018 CESSATION OF PATRICK THOMAS KENNEDY AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 20/10/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS KENNEDY

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 20/10/2017

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DAVID ANTHONY KENNEDY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR PATRICK THOMAS KENNEDY

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND KHAN

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

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

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLUMBIA ESTATES LIMITED / 13/01/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/10/996 October 1999 COMPANY NAME CHANGED COLUMBIA HOUSE DESIGN LIMITED CERTIFICATE ISSUED ON 07/10/99

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 2/6 COLUMBIA ROAD LONDON E2 7NN

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 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