DPA ARCHITECTS LTD

Company Documents

DateDescription
22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPA HOLDINGS LTD

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PHILLIPS / 21/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CESSATION OF CHRISTOPHER BENJAMIN SENIOR AS A PSC

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PHILLIPS / 05/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENJAMIN SENIOR

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINEAGE HOLDINGS LTD

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 28/02/2017

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2015

View Document

14/10/1514 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 07/05/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 07/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

11/10/1111 October 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED DJOP LTD CERTIFICATE ISSUED ON 11/10/11

View Document

28/09/1128 September 2011 CHANGE OF NAME 23/09/2011

View Document

28/09/1128 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1114 September 2011 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