EMERGENT VERNACULAR 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
28/07/2528 July 2025 NewRegistered office address changed from 33a High Street Stony Stratford Milton Keynes MK11 1AA England to 6B Church Street Stony Stratford Milton Keynes MK11 1BD on 2025-07-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from Unit 5 160 Barlby Road London W10 6BS United Kingdom to 33a High Street Stony Stratford Milton Keynes MK11 1AA on 2024-12-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 DISS40 (DISS40(SOAD))

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM THE PENTHOUSE SWAN WHARF 60 DACE ROAD LONDON E3 2NQ ENGLAND

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SIMONE PAGANI

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEANNIE LEE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY JEANNIE LEE

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE PENTHOUSE 60 DACE ROAD LONDON E3 2NQ ENGLAND

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA PANIZZO / 19/07/2016

View Document

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

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT E6 12 STOUR ROAD LONDON E3 2NT UNITED KINGDOM

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE SAMANTHA LEE / 01/02/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JEANNIE SAMANTHA LEE / 01/02/2016

View Document

10/03/1610 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

17/03/1517 March 2015 SECRETARY APPOINTED JEANNIE SAMANTHA LEE

View Document

09/02/159 February 2015 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