DRAW 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 |
---|---|
23/07/2523 July 2025 New | Registered 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 |
14/05/2514 May 2025 | Registration of charge 089759660003, created on 2025-05-12 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
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 |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with updates |
31/10/2431 October 2024 | Notification of Strategic Partners and Reliable Trade Associates Ltd as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Adam Paul Hargreaves as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Seamus Nigel Shanks as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Jake David Barlow as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Charles Anthony Sullivan as a director on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge 089759660002, created on 2024-10-29 |
07/10/247 October 2024 | Satisfaction of charge 089759660001 in full |
23/09/2423 September 2024 | Previous accounting period extended from 2024-04-29 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/01/2316 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM HARGREAVES / 10/02/2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
04/12/174 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HARGREAVES |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/11/1629 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/15 |
29/11/1629 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16 |
29/11/1629 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/14 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
14/07/1614 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
25/05/1625 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM, 517 OLD YORK ROAD, LONDON, SW18 1TF, ENGLAND |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 49 TONSLEY HILL, LONDON, SW18 1BW |
30/07/1530 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
23/07/1523 July 2015 | STATEMENT BY DIRECTORS |
23/07/1523 July 2015 | SOLVENCY STATEMENT DATED 09/07/15 |
23/07/1523 July 2015 | REDUCE ISSUED CAPITAL 09/07/2015 |
23/07/1523 July 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 10 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR APPOINTED MR ADAM PAUL HARGREAVES |
03/04/143 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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