WHAT ARCHITECTURE LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-09-07 with no updates

View Document

11/03/2311 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-09-30

View Document

22/12/2022 December 2020 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JAMES HOETE / 20/06/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 37 35 CORBRIDGE CRESCENT LONDON E2 9EZ ENGLAND

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SUITE 140 372 OLD STREET LONDON EC1V 9LT ENGLAND

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 14 ANNING STREET LONDON EC2A 3HB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 14 ANNING STREET SHOREDITCH LONDON EC2A 3LQ

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ISABELLE ADAMS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MS ISABELLE CHRISTINE ADAMS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 14 ANNING STREET 14 ANNING STREET SHOREDITCH LONDON EC2A 3LQ ENGLAND

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM C/O WHAT ARCHITECTURE 100 TRANSWORLD HOUSE CITY ROAD LONDON EC1Y 2BP UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O C/- SARA GRAFF AND CO 28 MINCHENDEN CRESCENT LONDON N14 7EL ENGLAND

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM TRANSWORLD HOUSE 100 CITY ROAD LONDON EC1Y 2BP

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/106 March 2010 Annual return made up to 1 September 2009 with full list of shareholders

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED SECRETARY PRZEMEK ZIELINSKI

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PRZEMEK ZIELINSKI / 31/08/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 5 RAVENSCROFT STREET LONDON E2 7SH

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOETE / 01/01/2008

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOETE / 01/01/2008

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 63 SANDRINGHAM ROAD LONDON E8 2LR

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: THE BASEMENT 3 LANCASTER ROAD LONDON W11 1QL

View Document

04/09/024 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 6 CALAIS STREET LONDON SE5 9LP

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 5B LONDON WHARF WHARF PLACE LONDON E2 9BD

View Document

27/07/0127 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 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