CONTEMPORARY ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-27 |
26/12/2426 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-27 |
26/12/2426 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
05/06/245 June 2024 | Appointment of Mr Georgi Andreev Dimov as a director on 2024-06-01 |
04/06/244 June 2024 | Previous accounting period extended from 2024-03-28 to 2024-03-31 |
04/06/244 June 2024 | Termination of appointment of Dimitar Andreev Dimov as a director on 2024-06-02 |
04/06/244 June 2024 | Cessation of Dimitar Andreev Dimov as a person with significant control on 2024-06-02 |
04/06/244 June 2024 | Notification of Georgi Andreev Dimov as a person with significant control on 2024-06-01 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
23/03/2423 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-29 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
30/10/2330 October 2023 | Cessation of Georgi Andreev Dimov as a person with significant control on 2022-11-19 |
30/10/2330 October 2023 | Notification of Dimitar Andreev Dimov as a person with significant control on 2022-11-19 |
30/10/2330 October 2023 | Termination of appointment of Georgi Andreev Dimov as a director on 2022-11-20 |
30/10/2330 October 2023 | Appointment of Mr Dimitar Andreev Dimov as a director on 2022-11-19 |
30/10/2330 October 2023 | Termination of appointment of Milena Andreeva Izevkova as a secretary on 2022-11-20 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
20/09/2220 September 2022 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-09-20 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/11/1818 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
25/09/1525 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
24/09/1524 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
24/09/1524 September 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAQQI |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR GEORGI ANDREEV DIMOV |
26/01/1526 January 2015 | COMPANY NAME CHANGED GLOBAL VISA CENTRE LTD CERTIFICATE ISSUED ON 26/01/15 |
26/01/1526 January 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
26/01/1526 January 2015 | SECRETARY APPOINTED MRS MILENA ANDREEVA IZEVKOVA |
04/12/144 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
04/12/144 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/12/134 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM |
19/12/1019 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
18/11/1018 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM UL-HAQUE HAQQI / 01/10/2009 |
24/12/0924 December 2009 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 25 CLOUDESDALE ROAD LONDON SW17 8ET UNITED KINGDOM |
24/12/0924 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
11/12/0911 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
30/06/0930 June 2009 | PREVSHO FROM 31/03/2010 TO 31/03/2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND |
21/10/0821 October 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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