CH ARCHITECH LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/04/2013 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN HANNAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/08/1330 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/11/1214 November 2012 | DISS40 (DISS40(SOAD)) |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM BAXTER HOUSE 48 CHURCH ROAD CHAVEY DOWN ASCOT BERKSHIRE SL5 8RR UNITED KINGDOM |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN HANNAN / 01/09/2012 |
13/11/1213 November 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
16/10/1216 October 2012 | FIRST GAZETTE |
20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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