ARCHITECTURAL DESIGN PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

12/02/2412 February 2024 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

09/05/239 May 2023 Director's details changed for Mr John Kerr Mcdougall on 2023-01-17

View Document

09/05/239 May 2023 Change of details for Mr John Kerr Mcdougall as a person with significant control on 2023-01-17

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/02/2327 February 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

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

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

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERR MCDOUGALL / 04/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN KERR MCDOUGALL / 04/05/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

03/06/143 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY APPOINTED JOHN KERR MCDOUGALL

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED JOHN KERR MCDOUGALL

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED GOLDMODE LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

20/05/1120 May 2011 CHANGE OF NAME 13/05/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

04/05/114 May 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


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