CE ARCHITECTURE LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-12 with updates

View Document

02/10/252 October 2025 NewRegistered office address changed from 559 Sauchiehall Street Glasgow G3 7PQ Scotland to 89 Minerva Street Glasgow G3 8LE on 2025-10-02

View Document

02/10/252 October 2025 NewAppointment of Mr Callum Mctaggart Houston as a director on 2025-10-01

View Document

02/10/252 October 2025 NewAppointment of Mr Ryan Mervyn Holmes as a director on 2025-10-01

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Callum Mctaggart Houston on 2025-10-01

View Document

02/10/252 October 2025 NewTermination of appointment of William Arundale Coltart as a director on 2025-10-01

View Document

02/10/252 October 2025 NewCessation of William Arundale Coltart as a person with significant control on 2025-10-01

View Document

02/10/252 October 2025 NewNotification of Holmes Miller Ltd as a person with significant control on 2025-10-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2327 April 2023 Incorporation

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