DCI ARCHITECTURE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 88 SHORTHEATH ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6AL ENGLAND

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JILL INSLEY / 23/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 27 TRINITY CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2GR

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES INSLEY / 23/09/2011

View Document

02/05/112 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES INSLEY / 02/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 8 BRICK KILN CROFT MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JJ

View Document

20/01/0420 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 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