VOLUME 3 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 |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 19/12/2319 December 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 08/11/218 November 2021 | Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-08 |
| 06/11/216 November 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/09/2022 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/05/1931 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 26/10/1826 October 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/08/1828 August 2018 | FIRST GAZETTE |
| 13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ADEMIR VOLIC / 27/07/2017 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 23/10/1723 October 2017 | CESSATION OF RICHARD LAWRENCE HARRISON AS A PSC |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 09/05/169 May 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 28/05/1428 May 2014 | PREVSHO FROM 28/02/2014 TO 30/09/2013 |
| 27/03/1427 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 20/03/1320 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/03/1216 March 2012 | COMPANY NAME CHANGED VOLUME 3 ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 16/03/12 |
| 16/03/1216 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/03/129 March 2012 | DIRECTOR APPOINTED ADEMIR VOLIC |
| 09/03/129 March 2012 | DIRECTOR APPOINTED MR RICHARD LAWRENCE HARRISON |
| 01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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