RRA ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England to 16 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for The Powles Group Ltd as a person with significant control on 2023-06-16

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/08/196 August 2019 COMPANY NAME CHANGED RRA ARCHITECTS HEREFORD LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 CHANGE OF NAME 16/05/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE POWLES GROUP LTD

View Document

09/05/199 May 2019 CESSATION OF 191216 LIMITED AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078880760002

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078880760001

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWLES / 01/05/2016

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMAS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY GARRY THOMAS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/131 August 2013 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

09/04/139 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 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