YEATES DESIGN + ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

23/11/2223 November 2022 Change of details for Mr Nicholas John Yeates as a person with significant control on 2022-11-14

View Document

23/11/2223 November 2022 Director's details changed for Mr Nicholas John Yeates on 2022-11-14

View Document

23/11/2223 November 2022 Registered office address changed from 37 Therapia Road London SE22 0SF United Kingdom to Uprising Rye Hill Rye TN31 7NH on 2022-11-23

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

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

View Accounts

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 74 CLERKENWELL ROAD LONDON EC1M 5QA

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 4

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN YEATES / 30/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 2

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 PREVSHO FROM 30/11/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN YEATES

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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