SA STUDIO 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
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Registered office address changed from C/O Mrm Accountants the Gallery Ketteringham Hall Wymondham Norfolk NR18 9RS England to The Gallery Ketteringham Hall Church Road Wymondham Norfolk NR18 9RS on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mrs Solam Yanneth Sizer as a person with significant control on 2025-04-21

View Document

24/04/2524 April 2025 Change of details for Mr James Edward Sizer as a person with significant control on 2025-04-21

View Document

24/04/2524 April 2025 Director's details changed for Mr James Edward Sizer on 2025-04-21

View Document

24/04/2524 April 2025 Director's details changed for Mrs Solam Yanneth Sizer on 2025-04-21

View Document

23/04/2523 April 2025 Registered office address changed from C/O Mrm Accountants Hardwick House Agricultural Hall Plain Norwich Norfolk NR1 3FS England to C/O Mrm Accountants the Gallery Ketteringham Hall Wymondham Norfolk NR18 9RS on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mrs Solam Yanneth Sizer as a person with significant control on 2025-04-16

View Document

23/04/2523 April 2025 Change of details for Mr James Edward Sizer as a person with significant control on 2025-04-16

View Document

23/04/2523 April 2025 Director's details changed for Mr James Edward Sizer on 2025-04-16

View Document

23/04/2523 April 2025 Director's details changed for Mrs Solam Yanneth Sizer on 2025-04-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Director's details changed for Mrs Solam Yanneth Sizer on 2025-03-01

View Document

03/03/253 March 2025 Change of details for Mrs Solam Yanneth Sizer as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mr James Edward Sizer on 2025-03-01

View Document

03/03/253 March 2025 Registered office address changed from 13 the Close Norwich NR1 4DS England to C/O Mrm Accountants Hardwick House Agricultural Hall Plain Norwich Norfolk NR1 3FS on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr James Edward Sizer as a person with significant control on 2025-03-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

11/12/2411 December 2024 Director's details changed for Mrs Solam Yanneth Sizer on 2024-12-01

View Document

10/12/2410 December 2024 Director's details changed for Mr James Edward Sizer on 2024-12-01

View Document

10/12/2410 December 2024 Change of details for Mr James Edward Sizer as a person with significant control on 2024-12-01

View Document

11/11/2411 November 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

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

13/09/2313 September 2023 Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 2023-09-13

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

09/11/229 November 2022 Registered office address changed from The Studio, First Floor, 2-4 Cucumber Lane Brundall Norwich NR13 5QY England to 9 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 2022-11-09

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Anglia Secretaries Limited as a secretary on 2022-01-01

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOLAM YANNETH SIZER / 17/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SOLAM YANNETH SIZER / 06/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SIZER

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 2-4 CUCUMBER LANE BRUNDALL NORWICH NR13 5QY ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 26 CHAMBERLIN COURT BLOFIELD NORWICH NR13 4JF

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOLAM YANNETH SIZER / 08/06/2018

View Document

09/04/189 April 2018 COMPANY NAME CHANGED SA ARCHITECTURAL DESIGN SERVICES LTD CERTIFICATE ISSUED ON 09/04/18

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES EDWARD SIZER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/05/1328 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED SA ARCHITECHURAL DESIGN SERVICES LTD CERTIFICATE ISSUED ON 20/05/13

View Document

07/05/137 May 2013 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