DESIGN HAUS 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
14/02/2514 February 2025 Director's details changed for Mrs Emily Brindley on 2025-01-31

View Document

14/02/2514 February 2025 Change of details for Mr James Brindley as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Change of details for Mrs Emily Brindley as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr James Brindley on 2025-01-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Change of details for Mr James Alexander as a person with significant control on 2023-10-06

View Document

21/04/2321 April 2023 Director's details changed for Mr James Brindley on 2023-02-05

View Document

21/04/2321 April 2023 Director's details changed for Mrs Emily Brindley on 2023-02-05

View Document

21/04/2321 April 2023 Change of details for Mrs Emily Brindley as a person with significant control on 2023-02-05

View Document

21/04/2321 April 2023 Change of details for Mr James Alexander as a person with significant control on 2023-02-05

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Registered office address changed from 2a Fleeman Grove West Bridgford Nottingham NG2 5BH England to 5 Portland Road West Bridgford Nottingham NG2 6DN on 2022-11-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 53 Stratford Road West Bridgford Nottingham NG2 6AZ United Kingdom to 2a Fleeman Grove West Bridgford Nottingham NG2 5BH on 2021-12-08

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER / 13/02/2019

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information