ALLAN CORFIELD ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 10/05/2410 May 2024 | Director's details changed for Mrs Emma Corfield on 2024-05-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 09/05/229 May 2022 | Director's details changed for Mr Allan Corfield on 2022-05-01 |
| 09/05/229 May 2022 | Change of details for Mr Allan Corfield as a person with significant control on 2022-05-01 |
| 09/05/229 May 2022 | Director's details changed for Mrs Emma Corfield on 2022-05-01 |
| 20/01/2220 January 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Registration of charge SC3783990002, created on 2021-12-22 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
| 16/04/2116 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 1100 |
| 14/04/2114 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 812 |
| 14/04/2114 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 990 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN CAMERON CORFIELD / 17/09/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3783990001 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/06/1622 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/01/1628 January 2016 | DIRECTOR APPOINTED MRS EMMA CORFIELD |
| 12/01/1612 January 2016 | 31/05/15 STATEMENT OF CAPITAL GBP 100 |
| 07/06/157 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BUCHAN HOUSE, SUITE G7, CARNEGIE CAMPUS ENTERPRISE WAY DUNFERMLINE FIFE KY11 8PL |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM C/O ALLAN CORFIELD ARCHITECTS LTD BUCHAN HOUSE SUITE F1 CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PL SCOTLAND |
| 25/06/1425 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3783990001 |
| 13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 THE LATCH CAIRNEYHILL FIFE KY12 8UX UNITED KINGDOM |
| 12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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