CS ABODE ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Change of details for Mr Connor Steven as a person with significant control on 2025-03-14 |
19/03/2519 March 2025 | Director's details changed for Mr Connor Steven on 2025-03-14 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/03/2519 March 2025 | Change of details for Mr Connor Steven as a person with significant control on 2025-03-14 |
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 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
07/03/247 March 2024 | Change of details for Mr Connor Steven as a person with significant control on 2024-02-29 |
07/03/247 March 2024 | Cessation of Gemma Goodwin as a person with significant control on 2024-02-29 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Termination of appointment of Gemma Goodwin as a director on 2024-01-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
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 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with updates |
10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA GOODWIN |
10/05/2110 May 2021 | DIRECTOR APPOINTED MISS GEMMA GOODWIN |
10/05/2110 May 2021 | PSC'S CHANGE OF PARTICULARS / MR CONNOR STEVEN / 01/05/2021 |
10/05/2110 May 2021 | 01/05/21 STATEMENT OF CAPITAL GBP 10 |
20/01/2120 January 2021 | COMPANY NAME CHANGED CS ABODE ARCHITECTURE LTD CERTIFICATE ISSUED ON 20/01/21 |
20/01/2120 January 2021 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
20/01/2120 January 2021 | CHANGE OF NAME 20/11/2020 |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 8 DOUGLAS STREET HAMITLON LANARKSHIRE ML3 0BP SCOTLAND |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 11 TYNDRUM CRESCENT HAMILTON LANARKSHIRE ML3 8QR SCOTLAND |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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