CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewCertificate of change of name

View Document

02/01/252 January 2025 Termination of appointment of Jorge Gabriel Beroiz as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Mansoor Kazerouni as a director on 2024-12-31

View Document

20/12/2420 December 2024 Appointment of Ms Malgorzata Ewelina Baron-Krawczyk as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Dr Kamiran Abdul Razzak Ibrahim as a director on 2024-12-20

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Notification of Arcadis Nv as a person with significant control on 2016-04-06

View Document

03/10/243 October 2024 Withdrawal of a person with significant control statement on 2024-10-03

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Todd Charles Lundgren as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of John Edward Badman as a director on 2023-09-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

29/03/2329 March 2023 Appointment of Mansoor Kazerouni as a director on 2023-02-01

View Document

29/03/2329 March 2023 Termination of appointment of Kimberly Sullivan Heartwell as a director on 2023-02-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Registered office address changed from Nexus 10th Floor 25 Farringdon Street London EC4A 4AB to Black Bull Yard 18-22 Hatton Wall London EC1N 8JH on 2022-12-07

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN EDWARD BADMAN

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MS MONIKA MAGDALENA SOBIK

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCINTIRE

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR HAROLD GENE THOMPSON

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOSAL / 11/12/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY BARKER / 11/12/2012

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD LUNDGREN / 11/12/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GABRIEL BEROIZ / 11/12/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHMOOD FARUQI / 11/12/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH JAMES CHRISTIAN / 11/12/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNN / 11/12/2012

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RANDALL STANLEY PACE / 11/12/2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 22 TORRINGTON PLACE LONDON WC1E 7HP

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GABRIEL BEROIZ / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MCINTIRE / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH JAMES CHRISTIAN / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD LUNDGREN / 01/09/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MCINTIRE / 31/01/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNN / 10/02/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR MARTIN PAUL MCINTIRE

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE JOSAL / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CHRISTIAN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TODD LUNDGREN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MORGAN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD FARUQI / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY BARKER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORGE GABRIEL BEROIZ / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RANDALL STANLEY PACE / 07/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUDSON

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JACOB

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS LANCE JOSAL

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS TODD LUNDGREN

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED CARLOS MARTINEZ GIMENEZ

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MAHMOOD FARUQI

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PAUL DUNN

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS BRADLEY BARKER

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS TODD LUNDGREN

View Document

26/02/0826 February 2008 SECRETARY'S PARTICULARS RANDALL PACE

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS PAUL JACOB

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 392 RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: G OFFICE CHANGED 17/11/97 THE HEAL`S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 NC INC ALREADY ADJUSTED 08/08/96

View Document

24/10/9624 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/08/96

View Document

24/10/9624 October 1996 � NC 100000/800000 08/08

View Document

24/10/9624 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/08/96

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: G OFFICE CHANGED 15/03/94 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 NC INC ALREADY ADJUSTED 31/12/90

View Document

08/11/928 November 1992 � NC 1000/100000 31/12/90

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

14/07/9214 July 1992 FIRST GAZETTE

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 2 BACHES STREET LONDON N1 6UB

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CHIEFVITAL LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 20/02/90

View Document

31/01/9031 January 1990 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