CS ABODE ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Connor Steven as a person with significant control on 2025-03-14

View Document

19/03/2519 March 2025 Director's details changed for Mr Connor Steven on 2025-03-14

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/03/2519 March 2025 Change of details for Mr Connor Steven as a person with significant control on 2025-03-14

View Document

18/02/2518 February 2025 Registered office address changed from Ellismuir House Suite 21a, Ellismuir House 6 Ellismuir Way, Tannochside Park Uddingston G71 5PW Scotland to Suite 14 Ellismuir House 6 Ellismuir Way Tannnochside Uddingston G71 5PW on 2025-02-18

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/03/247 March 2024 Change of details for Mr Connor Steven as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Cessation of Gemma Goodwin as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Termination of appointment of Gemma Goodwin as a director on 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/05/222 May 2022 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to Ellismuir House Suite 21a, Ellismuir House 6 Ellismuir Way, Tannochside Park Uddingston G71 5PW on 2022-05-02

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA GOODWIN

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MISS GEMMA GOODWIN

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR CONNOR STEVEN / 01/05/2021

View Document

10/05/2110 May 2021 01/05/21 STATEMENT OF CAPITAL GBP 10

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED CS ABODE ARCHITECTURE LTD CERTIFICATE ISSUED ON 20/01/21

View Document

20/01/2120 January 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/01/2120 January 2021 CHANGE OF NAME 20/11/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 8 DOUGLAS STREET HAMITLON LANARKSHIRE ML3 0BP SCOTLAND

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 11 TYNDRUM CRESCENT HAMILTON LANARKSHIRE ML3 8QR SCOTLAND

View Document

13/11/2013 November 2020 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