THE ARCHITECTURE STUDIO LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DISS REQUEST WITHDRAWN

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1513 January 2015 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
THE OLD SCHOOLHOUSE
PARKLANDS GREAT LINFORD
MILTON KEYNES
MK14 5AU

View Document

17/04/1117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/02

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED ROBERT DE GREY ARCHITECT LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 NC INC ALREADY ADJUSTED 23/01/97

View Document

03/03/973 March 1997 � NC 100000/101000 23/01/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 5 MILL LANE WOOSTONE MILTON KEYNES MK15 0AJ

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/946 April 1994 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