SRA ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with updates |
11/03/2511 March 2025 | Registered office address changed from Unit J the Quays Burton Waters Lincoln LN1 2XG England to The Design Studio 88B Skellingthorpe Road Lincoln Lincolnshire LN6 7QZ on 2025-03-11 |
12/11/2412 November 2024 | Registration of charge 053250040003, created on 2024-11-01 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-02-27 with updates |
09/01/239 January 2023 | Confirmation statement made on 2022-12-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 9 THE QUAYS BURTON WATERS LINCOLN LN1 2XG ENGLAND |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM BRUNEL HOUSE DEEPDALE ENTERPRISE PARK NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2LL |
25/02/2025 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053250040002 |
16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053250040001 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/02/1822 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/178 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 20/12/2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 21/12/2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | 10/12/12 STATEMENT OF CAPITAL GBP 100 |
09/01/139 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FIRST FLOOR, BRUNEL HOUSE DEEPDALE ENTERPRISE PARK NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2LL ENGLAND |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
07/01/117 January 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/01/117 January 2011 | 07/01/11 STATEMENT OF CAPITAL GBP 1 |
07/01/117 January 2011 | RETURN OF PURCHASE OF OWN SHARES |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD BIRD |
22/12/1022 December 2010 | COMPANY NAME CHANGED STEPHEN ROBERTS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/12/10 |
22/12/1022 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/12/1022 December 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/12/1022 December 2010 | RETURN OF PURCHASE OF OWN SHARES |
22/12/1022 December 2010 | 22/12/10 STATEMENT OF CAPITAL GBP 2 |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP BIRD / 01/01/2010 |
11/02/1011 February 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROBERTS / 01/01/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 01/01/2010 |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 71 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1RT |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/02/083 February 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/09/0614 September 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
11/01/0511 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
06/01/056 January 2005 | 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