DRAW 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
23/07/2523 July 2025 NewRegistered office address changed from 221 221 Foundry 4 New Acres Lane Wandsworth London SW18 1HT England to Clarke Nicklin Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2025-07-23

View Document

14/05/2514 May 2025 Registration of charge 089759660003, created on 2025-05-12

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from 340 Old York Road London SW18 1SS England to 221 221 Foundry 4 New Acres Lane Wandsworth London SW18 1HT on 2025-02-04

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/10/2431 October 2024 Notification of Strategic Partners and Reliable Trade Associates Ltd as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Adam Paul Hargreaves as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Seamus Nigel Shanks as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Jake David Barlow as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Charles Anthony Sullivan as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 089759660002, created on 2024-10-29

View Document

07/10/247 October 2024 Satisfaction of charge 089759660001 in full

View Document

23/09/2423 September 2024 Previous accounting period extended from 2024-04-29 to 2024-04-30

View Document

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

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

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

View Accounts

10/02/2110 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM HARGREAVES / 10/02/2021

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HARGREAVES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/15

View Document

29/11/1629 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16

View Document

29/11/1629 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/14

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM, 517 OLD YORK ROAD, LONDON, SW18 1TF, ENGLAND

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 49 TONSLEY HILL, LONDON, SW18 1BW

View Document

30/07/1530 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

23/07/1523 July 2015 STATEMENT BY DIRECTORS

View Document

23/07/1523 July 2015 SOLVENCY STATEMENT DATED 09/07/15

View Document

23/07/1523 July 2015 REDUCE ISSUED CAPITAL 09/07/2015

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ADAM PAUL HARGREAVES

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information