ARCHITECTURE UNLIMITED LTD
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Confirmation statement made on 2023-03-16 with no updates |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Micro company accounts made up to 2023-04-05 |
16/12/2316 December 2023 | Micro company accounts made up to 2022-04-05 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/03/2331 March 2023 | Change of details for Mrs Sandi Van Wyk as a person with significant control on 2022-12-20 |
30/03/2330 March 2023 | Director's details changed for Mrs Sandi Van Wyk on 2022-12-20 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Change of details for Mrs Sandi Van Wyk as a person with significant control on 2022-12-20 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Secretary's details changed for Mr Dick John Van Wyk on 2022-12-20 |
02/03/232 March 2023 | Micro company accounts made up to 2021-04-05 |
02/03/232 March 2023 | Director's details changed for Mr Dick John Van Wyk on 2022-12-20 |
02/03/232 March 2023 | Director's details changed for Mrs Sandi Van Wyk on 2022-12-20 |
02/03/232 March 2023 | Change of details for Mr Dick John Van Wyk as a person with significant control on 2022-12-20 |
02/03/232 March 2023 | Director's details changed for Mr Dick John Van Wyk on 2022-12-20 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-16 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
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 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/01/204 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
09/03/179 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15 |
09/03/179 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
20/04/1520 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
10/05/1310 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DICK JOHN VAN WYK / 26/03/2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
31/01/1231 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1231 January 2012 | COMPANY NAME CHANGED VANNOR ARCHITECTURAL DESIGNS LIMITED CERTIFICATE ISSUED ON 31/01/12 |
11/04/1111 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDI VAN WYK / 25/03/2010 |
26/03/1026 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DICK JOHN VAN WYK / 25/03/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 5 April 2007 |
06/06/096 June 2009 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDI VAN WYK / 22/06/2007 |
05/06/095 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DICK VAN WYK / 22/06/2007 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 31 CHURCH ROAD, BEXLEY HEATH, DA7 4DD |
27/01/0927 January 2009 | FIRST GAZETTE |
24/05/0724 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | COMPANY NAME CHANGED KILDARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/11/03 |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04 |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 19 DENBIGH STREET, VICTORIA, LONDON, SW1V 2HF |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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