RESEARCH DESIGN ARCHITECTURE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM NEPTUNE HOUSE, 70 ROYAL HILL LONDON SE10 8RF

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/12/131 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER MACKEITH / 08/12/2011

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MADELEINE ADAMS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER MACKEITH / 01/12/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER MACKEITH / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ADAMS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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