INNATE ARCHITECTURE AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Change of details for Mr Andrew Guy Cox as a person with significant control on 2023-01-11

View Document

19/04/2319 April 2023 Registered office address changed from 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Treasures Bough Beech Road Four Elms Edenbridge Kent TN8 6NE on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Andrew Guy Cox on 2023-01-11

View Document

19/04/2319 April 2023 Director's details changed for Ms Maria Nicole Newstrom on 2023-01-11

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-27 with updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/11/218 November 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

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MS MARIA NICOLE NEWSTROM

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED DEVAC LIMITED CERTIFICATE ISSUED ON 20/06/20

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

06/02/196 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

04/02/194 February 2019 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