CONTEMPORARY ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-27

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Georgi Andreev Dimov as a director on 2024-06-01

View Document

04/06/244 June 2024 Previous accounting period extended from 2024-03-28 to 2024-03-31

View Document

04/06/244 June 2024 Termination of appointment of Dimitar Andreev Dimov as a director on 2024-06-02

View Document

04/06/244 June 2024 Cessation of Dimitar Andreev Dimov as a person with significant control on 2024-06-02

View Document

04/06/244 June 2024 Notification of Georgi Andreev Dimov as a person with significant control on 2024-06-01

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

23/03/2423 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/10/2330 October 2023 Cessation of Georgi Andreev Dimov as a person with significant control on 2022-11-19

View Document

30/10/2330 October 2023 Notification of Dimitar Andreev Dimov as a person with significant control on 2022-11-19

View Document

30/10/2330 October 2023 Termination of appointment of Georgi Andreev Dimov as a director on 2022-11-20

View Document

30/10/2330 October 2023 Appointment of Mr Dimitar Andreev Dimov as a director on 2022-11-19

View Document

30/10/2330 October 2023 Termination of appointment of Milena Andreeva Izevkova as a secretary on 2022-11-20

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM HAQQI

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR GEORGI ANDREEV DIMOV

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED GLOBAL VISA CENTRE LTD CERTIFICATE ISSUED ON 26/01/15

View Document

26/01/1526 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MRS MILENA ANDREEVA IZEVKOVA

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

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

View Document

19/12/1019 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM UL-HAQUE HAQQI / 01/10/2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 25 CLOUDESDALE ROAD LONDON SW17 8ET UNITED KINGDOM

View Document

24/12/0924 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 PREVSHO FROM 31/03/2010 TO 31/03/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

21/10/0821 October 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

21/10/0821 October 2008 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