CE ARCHITECTURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Confirmation statement made on 2025-11-12 with updates |
| 02/10/252 October 2025 New | Registered office address changed from 559 Sauchiehall Street Glasgow G3 7PQ Scotland to 89 Minerva Street Glasgow G3 8LE on 2025-10-02 |
| 02/10/252 October 2025 New | Appointment of Mr Callum Mctaggart Houston as a director on 2025-10-01 |
| 02/10/252 October 2025 New | Appointment of Mr Ryan Mervyn Holmes as a director on 2025-10-01 |
| 02/10/252 October 2025 New | Director's details changed for Mr Callum Mctaggart Houston on 2025-10-01 |
| 02/10/252 October 2025 New | Termination of appointment of William Arundale Coltart as a director on 2025-10-01 |
| 02/10/252 October 2025 New | Cessation of William Arundale Coltart as a person with significant control on 2025-10-01 |
| 02/10/252 October 2025 New | Notification of Holmes Miller Ltd as a person with significant control on 2025-10-01 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-04-30 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/04/2327 April 2023 | Incorporation |
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