SPACE DESIGN ARCHITECTURE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-03

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-03

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-03

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/12/1930 December 2019 03/08/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/01/1918 January 2019 03/08/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

19/04/1819 April 2018 03/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 12-14 FORE STREET SALTASH CORNWALL PL12 6JL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 3 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 3 August 2015

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FREER

View Document

23/08/1523 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts for year ending 03 Aug 2015

View Accounts

07/05/157 May 2015 03/08/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 03/08/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 03/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 03/08/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 03/08/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREER / 04/08/2010

View Document

20/04/1020 April 2010 PREVSHO FROM 31/08/2009 TO 03/08/2009

View Document

20/04/1020 April 2010 03/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 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