D & A ARCHITECTURAL LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Administrator's progress report

View Document

01/05/251 May 2025 Notice of extension of period of Administration

View Document

27/11/2427 November 2024 Administrator's progress report

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

07/05/247 May 2024 Administrator's progress report

View Document

07/04/247 April 2024 Notice of extension of period of Administration

View Document

14/02/2414 February 2024 Notice of order removing administrator from office

View Document

14/02/2414 February 2024 Notice of appointment of a replacement or additional administrator

View Document

08/06/238 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/05/2322 May 2023 Notice of deemed approval of proposals

View Document

15/05/2315 May 2023 Registered office address changed from Unit 21 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-05-15

View Document

15/05/2315 May 2023 Statement of administrator's proposal

View Document

15/05/2315 May 2023 Appointment of an administrator

View Document

23/11/2223 November 2022 Director's details changed for Mr Angello Eduard Matei on 2022-11-01

View Document

23/11/2223 November 2022 Change of details for Mr Angello Eduard Matei as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

09/04/219 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ANGELLO EDUARD MATEI

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELLO EDUARD MATEI

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAN MARIAN MATEI / 03/09/2020

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/01/1815 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071328190002

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MARIAN MATEI / 30/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MARIAN MATEI / 18/08/2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071328190001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATALIN BOGATU

View Document

05/05/105 May 2010 DIRECTOR APPOINTED DAN MARIAN MATEI

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED CATALIN GABRIEL BOGATU

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 7-15 GREATOREX STREET LONDON E1 5NF UNITED KINGDOM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/01/1021 January 2010 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