DEN ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Sub-division of shares on 2024-10-25

View Document

12/03/2512 March 2025 Notification of Novus Group Leeds Ltd as a person with significant control on 2024-10-25

View Document

12/03/2512 March 2025 Cessation of David John Ramsden as a person with significant control on 2024-10-25

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Cessation of Alan David Powell as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/11/2225 November 2022 Change of details for Mr David John Ramsden as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Notification of Alan David Powell as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Simon Paul Taylor as a director on 2022-01-20

View Document

25/01/2225 January 2022 Director's details changed for Mr Simon Paul Taylor on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Graham Martin Hepworth as a director on 2022-01-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081073410003

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL RAMSDEN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RAMSDEN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS GAIL ELIZABETH RAMSDEN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081073410002

View Document

04/09/134 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED HIGHDRAMA LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDX EN2 6EY UNITED KINGDOM

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ALAN DAVID POWELL

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR DAVID JOHN RAMSDEN

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

15/06/1215 June 2012 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