ORIGIN ARCHITECTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Nicholas Daniel Watson on 2025-05-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from Unit 7, Parkside Industrial Estate Glover Way Leeds LS11 5JP to Unit 4 City Park Industrial Estate Gelderd Road Leeds LS12 6DR on 2023-07-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Nicholas Daniel Watson on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr David Godfrey as a director on 2023-04-27

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

20/06/2120 June 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 16/07/19 STATEMENT OF CAPITAL GBP 6.75

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDS

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096959170001

View Document

05/01/185 January 2018 02/10/17 STATEMENT OF CAPITAL GBP 6.95

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF NICHOLAS DANIEL WATSON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER HINDS

View Document

09/12/169 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/08/1619 August 2016 PREVSHO FROM 31/07/2016 TO 28/02/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 80 HIGHBURY PARK LONDON N5 2XE UNITED KINGDOM

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BARNES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/12/1524 December 2015 COMPANY NAME CHANGED 2015 NEWCO LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

09/11/159 November 2015 ADOPT ARTICLES 09/10/2015

View Document

19/10/1519 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 6.77

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR IAN MURRAY BARNES

View Document

24/08/1524 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 4.4

View Document

21/07/1521 July 2015 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