ZCD ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

25/06/2525 June 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-25

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Change of details for Ms Dinah Bornat as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Cordula Gerda Hildegard Weisser as a person with significant control on 2024-07-18

View Document

20/08/2420 August 2024 Change of details for Ms Dinah Bornat as a person with significant control on 2024-07-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Termination of appointment of Cordula Gerda Hildegard Weisser as a director on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

16/07/2416 July 2024 Change of details for Ms Cordula Gerda Hildegard Weisser as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 1st Floor 7 Ezra Street London E2 7RH England to 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 2024-07-01

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Unit 1.1 1-5 Vyner Street London E2 9DG England to 1st Floor 7 Ezra Street London E2 7RH on 2022-02-08

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM STUDIO 107/ NETIL HOUSE 1 WESTGATE STREET LONDON E8 3RL

View Document

04/09/184 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 TERMINATE DIR APPOINTMENT

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ZOË WILLIAMSON

View Document

18/07/1718 July 2017 CESSATION OF ZOE MCMILLAN SMITH AS A PSC

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/09/1330 September 2013 COMPANY NAME CHANGED WORKASTUDIO LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

23/09/1323 September 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/09/1323 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1313 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOË SMITH / 18/07/2013

View Document

02/07/132 July 2013 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