ZUBER AND DOBSON ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

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

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Appointment of Mr Luke Thomas Zuber as a secretary on 2023-02-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE ZUBER

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS ZUBER / 11/09/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE THOMAS ZUBER / 11/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/156 March 2015 COMPANY NAME CHANGED ZUBER ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

12/02/1512 February 2015 CHANGE OF NAME 14/01/2015

View Document

14/01/1514 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 10

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SIMON JEREMY DOBSON

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNAH ZUBER

View Document

05/12/145 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 3/4 GREAT MARLBOROUGH ST LONDON W1F 7HH

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNAH MICHELE ZUBER / 01/01/2010

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH MICHELE ZUBER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE THOMAS ZUBER / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/11/0821 November 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

22/10/0822 October 2008 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