NARRACOTTS ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Change of details for Mrs Debi Christmas as a person with significant control on 2025-02-11 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-01 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Certificate of change of name |
08/05/248 May 2024 | Change of share class name or designation |
03/05/243 May 2024 | Notification of Debi Christmas as a person with significant control on 2024-04-24 |
03/05/243 May 2024 | Change of details for Mr Simon Christopher Christmas as a person with significant control on 2024-04-24 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-01 with updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-01 with updates |
11/01/2411 January 2024 | Termination of appointment of Lisa Anne Hughes as a secretary on 2023-12-22 |
11/01/2411 January 2024 | Cessation of Lisa Anne Hughes as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Cessation of Michael George Hughes as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Notification of Simon Christopher Christmas as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of Michael George Hughes as a director on 2023-12-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
09/03/239 March 2023 | Purchase of own shares. |
13/02/2313 February 2023 | Cancellation of shares. Statement of capital on 2022-12-21 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Registered office address changed from 2 Montpellier Terrace Torquay Devon TQ1 1BL to 2nd Floor Harbour Point Victoria Parade Torquay TQ1 2BD on 2022-02-16 |
24/01/2224 January 2022 | Memorandum and Articles of Association |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
20/01/2220 January 2022 | Appointment of Mr Simon Christopher Christmas as a director on 2021-12-16 |
20/01/2220 January 2022 | Change of details for Mr Michael George Hughes as a person with significant control on 2021-12-16 |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/05/1423 May 2014 | ALTER ARTICLES 30/04/2014 |
23/05/1423 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1423 May 2014 | 23/05/14 STATEMENT OF CAPITAL GBP 539 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MASKELL |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, SECRETARY VICTOR MASKELL |
30/04/1430 April 2014 | SECRETARY APPOINTED MRS LISA ANNE HUGHES |
30/04/1430 April 2014 | SECRETARY APPOINTED MRS LISA ANNE HUGHES |
08/01/148 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HUGHES / 27/01/2011 |
10/01/1110 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD |
08/01/108 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HUGHES / 01/10/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MICHAEL MASKELL / 01/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | LOCATION OF REGISTER OF MEMBERS |
09/01/099 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | LOCATION OF REGISTER OF MEMBERS |
03/11/083 November 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/01/056 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
02/01/032 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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