DAVENPORT ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to 91 Princess Street Manchester M1 4HT on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Jamie Davenport on 2021-09-27

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVENPORT / 18/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DAVENPORT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 11 ABBEY LANE HARTFORD NORTHWICH CHESHIRE CW8 1LX ENGLAND

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information