SEVEN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/05/2516 May 2025 Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD

View Document

12/02/2512 February 2025 Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD

View Document

12/02/2512 February 2025 Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Particulars of variation of rights attached to shares

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

07/10/217 October 2021 Sub-division of shares on 2021-09-28

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Appointment of Tracy Anne Parker as a director on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM CLARENDON HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1DY

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058040880001

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/05/1628 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058040880001

View Document

30/06/1530 June 2015 COMPANY BUSINESS 16/06/2015

View Document

08/06/158 June 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY WOOD / 26/02/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHAPMAN / 26/02/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CHAPMAN / 26/02/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARKER / 26/02/2013

View Document

17/07/1217 July 2012 20/09/11 STATEMENT OF CAPITAL GBP 100

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 14/06/11 STATEMENT OF CAPITAL GBP 92

View Document

14/06/1114 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 17/05/10 STATEMENT OF CAPITAL GBP 76

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 CHURCH SQUARE HARROGATE NORTH YORKSHIRE HG1 4SP

View Document

25/07/0925 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARKER / 27/02/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/06/0830 June 2008 PREVSHO FROM 31/05/2008 TO 31/08/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/072 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/10/064 October 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

04/10/064 October 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/05/063 May 2006 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