S C ARCHITECTURE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

24/12/2424 December 2024 Change of details for Mark Stephens as a person with significant control on 2024-10-25

View Document

24/12/2424 December 2024 Notification of Manjit Sandhu as a person with significant control on 2024-10-25

View Document

24/12/2424 December 2024 Cessation of David Alan Stephens as a person with significant control on 2024-10-25

View Document

12/12/2412 December 2024 Termination of appointment of David Alan Stephens as a director on 2024-10-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2016-12-16

View Document

23/03/2323 March 2023 Change of details for Mr Mark Stephens as a person with significant control on 2022-12-30

View Document

22/03/2322 March 2023 Director's details changed for Mr David Alan Stephens on 2022-12-30

View Document

14/01/2314 January 2023 Second filing for the appointment of Mr Mark Stephens as a director

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

22/12/2222 December 2022 Change of details for Mr David Alan Stephens as a person with significant control on 2022-12-16

View Document

22/12/2222 December 2022 Director's details changed for Mr Manjit Sandhu on 2022-12-16

View Document

22/12/2222 December 2022 Director's details changed for Mr David Alan Stephens on 2022-12-16

View Document

22/12/2222 December 2022 Director's details changed for Mr Mark Stephens on 2022-12-16

View Document

13/11/2213 November 2022 Director's details changed for Mr Mark Stephens on 2022-11-13

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Confirmation statement made on 2016-12-16 with updates

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SANDHU / 08/08/2014

View Document

19/12/1419 December 2014 SECOND FILING FOR FORM SH01

View Document

19/12/1419 December 2014 SECOND FILING FOR FORM SH01

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 15/07/13 STATEMENT OF CAPITAL GBP 250

View Document

12/09/1412 September 2014 Appointment of Mr Mark Stephens as a director on 2014-08-08

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MANJIT SANDHU

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK STEPHENS

View Document

12/09/1412 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM SUITE A ANCHOR HOUSE SCHOOL LANE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4UB ENGLAND

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM THE BARN PUCKNALL FARM DORES LANE BRAISHFIELD HAMPSHIRE SO51 0QJ UNITED KINGDOM

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information