DEN ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Memorandum and Articles of Association |
14/03/2514 March 2025 | Sub-division of shares on 2024-10-25 |
12/03/2512 March 2025 | Notification of Novus Group Leeds Ltd as a person with significant control on 2024-10-25 |
12/03/2512 March 2025 | Cessation of David John Ramsden as a person with significant control on 2024-10-25 |
12/03/2512 March 2025 | Change of share class name or designation |
12/03/2512 March 2025 | Cessation of Alan David Powell as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
25/11/2225 November 2022 | Change of details for Mr David John Ramsden as a person with significant control on 2016-04-06 |
25/11/2225 November 2022 | Notification of Alan David Powell as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Appointment of Mr Simon Paul Taylor as a director on 2022-01-20 |
25/01/2225 January 2022 | Director's details changed for Mr Simon Paul Taylor on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Mr Graham Martin Hepworth as a director on 2022-01-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081073410003 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GAIL RAMSDEN |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RAMSDEN |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MRS GAIL ELIZABETH RAMSDEN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/09/1417 September 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | PREVEXT FROM 31/03/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081073410002 |
04/09/134 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/10/1231 October 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/07/1217 July 2012 | COMPANY NAME CHANGED HIGHDRAMA LIMITED CERTIFICATE ISSUED ON 17/07/12 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDX EN2 6EY UNITED KINGDOM |
04/07/124 July 2012 | DIRECTOR APPOINTED MR ALAN DAVID POWELL |
04/07/124 July 2012 | DIRECTOR APPOINTED MR DAVID JOHN RAMSDEN |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
15/06/1215 June 2012 | 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