WORCESTER ARCHITECTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mrs Marissa Violet Mary Sudar as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mrs Marissa Violet Mary Sudar on 2025-08-18

View Document

02/08/252 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Registered office address changed from Office 20 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT England to 8 Chapel Street Belper Derbyshire DE56 1AR on 2025-06-24

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

01/12/231 December 2023 Registered office address changed from Bramley Cottage 19 Poyser Lane Kirk Langley Ashbourne Derbyshire DE6 4LR England to Office 20 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mrs Marissa Violet Mary Sudar as a person with significant control on 2023-12-01

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 33 GLEBE RISE LITTLEOVER DERBY DE23 6GX

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISSA VIOLET MARY SUDAR / 03/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 COMPANY NAME CHANGED SUDAR LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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