AOC 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
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

01/08/251 August 2025 NewAppointment of Ms Gillian Lambert as a director on 2025-07-19

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Registered office address changed from Unit 61, Regent Studios 8 Andrews Road London E8 4QN England to Unit 61 Regent Studios 8 Andrews Road London E8 4QN on 2024-03-25

View Document

19/03/2419 March 2024 Registered office address changed from 38-50 Pritchards Road London E2 9AP England to Unit 61, Regent Studios 8 Andrews Road London E8 4QN on 2024-03-19

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Change of details for Mr Thomas Coward as a person with significant control on 2023-08-03

View Document

16/08/2316 August 2023 Director's details changed for Mr Thomas Coward on 2019-02-18

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, 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

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM UNIT D, 38-50 PRITCHARDS ROAD LONDON E2 9BJ ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM PO BOX UNIT 12 24-28 PRITCHARDS ROAD LONDON E2 9AP ENGLAND

View Document

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

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS COWARD / 18/02/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 49 COLUMBIA ROAD LONDON E2 7RG

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 28/01/2016

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 27/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SHEARCROFT / 27/01/2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT LACOVARA

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SHEARCROFT / 01/06/2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COWARD / 01/08/2012

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LACOVARA / 01/07/2012

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SHEARCROFT / 01/06/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SECOND FLOOR 101 REDCHURCH STREET LONDON E2 7DL

View Document

07/09/117 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LACOVARA / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COWARD / 24/08/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 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