SR 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 |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
12/07/2412 July 2024 | Change of details for Mr Sohrab Rustomjee as a person with significant control on 2018-01-31 |
14/06/2414 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
24/03/2324 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Micro company accounts made up to 2020-10-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA VERCHER MENGUAL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/01/1831 January 2018 | 31/10/17 STATEMENT OF CAPITAL GBP 1000 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | 09/10/15 NO CHANGES |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/11/1310 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 6 RIVERSIDE COURT LOWER BRISTOL ROAD BATH BA2 3DZ |
29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOHRAB RUSTOMJEE / 29/11/2011 |
25/07/1125 July 2011 | 31/10/10 PARTIAL EXEMPTION |
23/01/1123 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SOHRAB RUSTOMJEE / 24/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD ALLEN / 24/11/2009 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/12/071 December 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/08/062 August 2006 | S366A DISP HOLDING AGM 15/06/06 |
16/11/0516 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
09/10/039 October 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