SJD ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/07/202 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
15/06/1815 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
26/05/1726 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM HAMPDON HOUSE FALCON COURT WESTLAND WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TS |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DODDS / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DODDS / 22/02/2010 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR APPOINTED CHRISTOPHER BROWN |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 4 DILIGENCE WAY KINGS MEAD EAGLESCLIFFE TS16 0RR |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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