YACOUBIAN ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-06-14 with updates |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Amended total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-06-30 |
01/06/231 June 2023 | Registered office address changed from 104 Westbourne Studios 242 Acklam Road London W10 5JJ England to 82 High Street Golborne Warrington WA3 3DA on 2023-06-01 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1915 January 2019 | FIRST GAZETTE |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/185 June 2018 | FIRST GAZETTE |
19/02/1819 February 2018 | PREVEXT FROM 29/06/2017 TO 30/06/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
16/06/1616 June 2016 | SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM FLAT 2 29-30 POWIS COURT POWIS SQUARE NOTTING HILL GATE LONDON W11 1JQ |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUPEN YACOUBIAN / 15/06/2016 |
31/05/1631 May 2016 | FIRST GAZETTE |
05/08/155 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
23/07/1423 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
11/06/1411 June 2014 | SAIL ADDRESS CREATED |
11/06/1411 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/09/1330 September 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
18/09/1318 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081046600001 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YACOUBIAN ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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