NEIL CLARKE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Ms Emma Jane Lambert as a director on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Miss Emma Lambert on 2025-03-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

15/04/2415 April 2024 Registered office address changed from 7 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England to 6 Oxford Street Woodstock OX20 1TR on 2024-04-15

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Change of details for Miss Emma Jane Lambert as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Change of details for Mr Neil Frank Neville Clarke as a person with significant control on 2023-01-03

View Document

25/11/2225 November 2022 Registration of charge 088323010002, created on 2022-11-18

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM THE STUDIO, 1 FOXTOWNSEND COTTAGES HEYFORD ROAD KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3HT

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM THE STUDIO 1 FOXTOWNSEND COTTAGE S HEYFORD ROAD KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3HT UNITED KINGDOM

View Document

05/08/145 August 2014 COMPANY NAME CHANGED NCA ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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