13X ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

03/10/233 October 2023 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

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED SHANKRAMESHBABU LTD CERTIFICATE ISSUED ON 11/03/19

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO SHANK / 03/12/2018

View Document

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

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GOWRISHANKAR SRIRAMAIAH RAMESHBABU / 08/11/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 509 BROMLEY ROAD BROMLEY BR1 4PG

View Document

21/06/1621 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM FLAT 104 JUPITER HOUSE 2 TURNER STREET LONDON E16 1FH UNITED KINGDOM

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GOWRISHANKAR SRIRAMAIAH RAMESHBABU / 16/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GOWRISHANKAR SRIRAMAIAH RAMESHBABU / 09/01/2013

View Document

16/05/1216 May 2012 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