G.D. ARCHITECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

28/04/2328 April 2023 Secretary's details changed for Alayode Durowoju on 2023-04-25

View Document

28/04/2328 April 2023 Director's details changed for Mr Adegboyega Tolulola Akintunde Durowoju on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Maddison House 226 High Street Croydon CR9 1DF England to Suite 161 Maddison House 226 High Street Croydon CR9 1DF on 2023-04-25

View Document

21/04/2321 April 2023 Registered office address changed from 41 Hartland Way Croydon Surrey CR0 8RJ to Maddison House 226 High Street Croydon CR9 1DF on 2023-04-21

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Amended accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR ABISOYE SULAIMAN JOKOMBA

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/08/0930 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 61 WOODVILLE ROAD THORNTON HEATH SURREY CR7 8LN

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

03/08/993 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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