C49 ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Change of details for Mr Josh Harling as a person with significant control on 2024-04-01

View Document

15/08/2415 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

15/08/2415 August 2024 Registered office address changed from 1-4 1-4 Spring Row Denholme Bradford BD13 4EA England to 1-2 Town Hall Buildings 1-2 Town Hall Buildings Elland HX5 9AJ on 2024-08-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 17 Hanging Royd Wellhouse Golcar Huddersfield HD7 4JJ England to 1-4 1-4 Spring Row Denholme Bradford BD13 4EA on 2022-01-04

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/08/2016 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOSH HARLING / 15/07/2020

View Document

16/08/2016 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH HARLING / 15/07/2020

View Document

16/08/2016 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSH HARLING / 15/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SPRING MILL MAIN STREET WILSDEN BRADFORD BD15 0DX ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information