21ST ARCHITECTURE LTD

Company Documents

DateDescription
15/11/2415 November 2024 Administrator's progress report

View Document

12/08/2412 August 2024 Appointment of a liquidator

View Document

09/08/249 August 2024 Order of court to wind up

View Document

02/08/242 August 2024 Notice of a court order ending Administration

View Document

18/02/2418 February 2024 Administrator's progress report

View Document

17/08/2317 August 2023 Administrator's progress report

View Document

28/06/2328 June 2023 Notice of extension of period of Administration

View Document

22/02/2322 February 2023 Administrator's progress report

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 222

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075759020001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CESSATION OF RICHARD JAMES DIAMOND AS A PSC

View Document

04/03/194 March 2019 CESSATION OF PAUL KEENAN AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEENAN

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JANES DIAMOND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075759020001

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 SECOND FILING WITH MUD 23/03/12 FOR FORM AR01

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1220 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 30 UNDERWOOD STREET LONDON N1 7JQ ENGLAND

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEENAN / 31/10/2011

View Document

16/08/1116 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 200

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR RICHARD JAMES DIAMOND

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR RICHARD JAMES DIAMOND

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 10 LEDHAM HOUSE PORTPOOL LANE LONDON EC1N 7UQ UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL KEENAN

View Document

23/03/1123 March 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