WREN ARCHITECTURE AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Change of details for Mrs Marianne Wren as a person with significant control on 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mr Philip Anthony Wren as a person with significant control on 2024-06-30

View Document

09/07/249 July 2024 Director's details changed for Mrs Marianne Wren on 2024-06-30

View Document

09/07/249 July 2024 Director's details changed for Mr Philip Anthony Wren on 2024-06-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Registered office address changed from C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT United Kingdom to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 7 DEANE HOUSE STUDIOS 27 GREENWOOD PLACE LONDON NW5 1LB

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY WREN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS MARIANNE WREN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 1UW UNITED KINGDOM

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS MARIANNE WREN

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 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