ARCHITECTURE UNLIMITED LTD

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2023-03-16 with no updates

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-04-05

View Document

16/12/2316 December 2023 Micro company accounts made up to 2022-04-05

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Change of details for Mrs Sandi Van Wyk as a person with significant control on 2022-12-20

View Document

30/03/2330 March 2023 Director's details changed for Mrs Sandi Van Wyk on 2022-12-20

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Change of details for Mrs Sandi Van Wyk as a person with significant control on 2022-12-20

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Secretary's details changed for Mr Dick John Van Wyk on 2022-12-20

View Document

02/03/232 March 2023 Micro company accounts made up to 2021-04-05

View Document

02/03/232 March 2023 Director's details changed for Mr Dick John Van Wyk on 2022-12-20

View Document

02/03/232 March 2023 Director's details changed for Mrs Sandi Van Wyk on 2022-12-20

View Document

02/03/232 March 2023 Change of details for Mr Dick John Van Wyk as a person with significant control on 2022-12-20

View Document

02/03/232 March 2023 Director's details changed for Mr Dick John Van Wyk on 2022-12-20

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 52 Chestnut Copse Oxted Surrey RH8 0JH to 14 Beagles Wood Road Pembury Tunbridge Wells Kent TN2 4HX on 2021-12-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

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

View Document

09/03/179 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

09/03/179 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DICK JOHN VAN WYK / 26/03/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/01/1231 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED VANNOR ARCHITECTURAL DESIGNS LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

11/04/1111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDI VAN WYK / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DICK JOHN VAN WYK / 25/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

06/06/096 June 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDI VAN WYK / 22/06/2007

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DICK VAN WYK / 22/06/2007

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 31 CHURCH ROAD, BEXLEY HEATH, DA7 4DD

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED KILDARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 19 DENBIGH STREET, VICTORIA, LONDON, SW1V 2HF

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 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