EE ARCHITECTURE CONSULTANTS LTD

Company Documents

DateDescription
22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUAT ATES KUSEFOGLU

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED VIVACE CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 15/06/17

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 ADOPT ARTICLES 12/08/2016

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
CARLETON HOUSE 266-268 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

23/01/1523 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECOND FILING WITH MUD 08/12/13 FOR FORM AR01

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUAT ATES KUSEFOGLU / 20/02/2014

View Document

29/01/1429 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUAT ATES KUSEFOGLU / 09/05/2013

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
240-244 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AE
UNITED KINGDOM

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUAT ATES KUSEFOGLU / 26/06/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGAUX LASPEYRES

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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