KEEP ARCHITECTURE LIMITED

Company Documents

DateDescription
17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

16/10/2416 October 2024 Registered office address changed from 10 Elm House New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke BS32 4QL on 2024-10-16

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registered office address changed from Blenheim Elm House, 10 Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA England to 10 Elm House New Leaze Bradley Stoke Bristol BS32 4LA on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

26/11/2126 November 2021 Change of details for Mr Simon Coles as a person with significant control on 2021-11-11

View Document

26/11/2126 November 2021 Director's details changed for Mr Simon Coles on 2021-11-11

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 30/09/16 STATEMENT OF CAPITAL GBP 400

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLES / 06/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON COLES / 06/12/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLES / 08/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ADOPT ARTICLES 03/01/2013

View Document

18/11/1318 November 2013 06/12/12 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR SIMON COLES

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/12/126 December 2012 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