VASIA ARCHITECTURE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 81 the Cut London SE1 8LL on 2025-05-23

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

09/06/219 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HARTSHORN / 20/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 DIRECTOR APPOINTED MRS DEBORAH HARTSHORN

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

09/09/209 September 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HARTSHORN / 20/05/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS UNITED KINGDOM

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HARTSHORN / 20/05/2020

View Document

06/04/206 April 2020 COMPANY NAME CHANGED 66 EQUITY PARTNERS LTD CERTIFICATE ISSUED ON 06/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information